38 Offley Road
Sandbach
Cheshire
CW11 1GY
Director Name | Mr Ian Aspinall |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2015(31 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA |
Director Name | Louise Helen Reid |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(34 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA |
Secretary Name | Mrs Marie Christina Welton |
---|---|
Status | Current |
Appointed | 09 November 2021(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 4 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA |
Director Name | Mr Clifford Lewis Darlington |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA |
Director Name | Eileen Theresa Scott |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1983(same day as company formation) |
Role | Housewife |
Correspondence Address | 23 Court Road Southport Merseyside PR9 9EH |
Director Name | James Scott |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 1996) |
Role | Sales Manager |
Correspondence Address | 23 Court Road Southport PR9 9EH |
Secretary Name | Eileen Theresa Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 23 Court Road Southport Merseyside PR9 9EH |
Director Name | Mr Anthony William Welton |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(13 years after company formation) |
Appointment Duration | 20 years (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longcroft Portinscale Keswick Cumbria CA12 5TX |
Secretary Name | Marie Christina Welton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(13 years after company formation) |
Appointment Duration | 3 years (resigned 01 August 1999) |
Role | Company Director |
Correspondence Address | Longcroft Portinscale Keswick Cumbria CA12 5TX |
Secretary Name | Mr Anthony William Welton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(16 years after company formation) |
Appointment Duration | 17 years (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longcroft Portinscale Keswick Cumbria CA12 5TX |
Director Name | Mrs Charlotte Elizabeth Jennings |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 July 2012) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bollin Barn House 201 Victoria Road Macclesfield Cheshire SK10 3JE |
Director Name | Mrs Laura Mary Victoria Browne |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2016) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 1 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA |
Website | scottpr.com |
---|---|
Telephone | 01477 539539 |
Telephone region | Holmes Chapel |
Registered Address | 4 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Built Up Area | Holmes Chapel |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Scott Partnership Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,166,981 |
Cash | £86,914 |
Current Liabilities | £511,096 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
10 August 2007 | Delivered on: 16 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings at station road holmes chapel cheshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
10 August 2007 | Delivered on: 16 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 August 1996 | Delivered on: 20 August 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
27 November 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
---|---|
2 August 2023 | Registered office address changed from 1 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA to 6 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA on 2 August 2023 (1 page) |
15 April 2023 | Memorandum and Articles of Association (9 pages) |
15 April 2023 | Resolutions
|
31 March 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
25 November 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
27 June 2022 | Appointment of Mr Clifford Lewis Darlington as a director on 1 June 2022 (2 pages) |
8 April 2022 | Satisfaction of charge 2 in full (1 page) |
8 April 2022 | Satisfaction of charge 3 in full (2 pages) |
31 March 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
26 November 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
9 November 2021 | Appointment of Mrs Marie Christina Welton as a secretary on 9 November 2021 (2 pages) |
19 March 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
27 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
25 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
26 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
27 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
15 August 2017 | Appointment of Louise Helen Reid as a director on 1 August 2017 (2 pages) |
15 August 2017 | Appointment of Louise Helen Reid as a director on 1 August 2017 (2 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
16 November 2016 | Termination of appointment of Anthony William Welton as a secretary on 31 July 2016 (1 page) |
16 November 2016 | Termination of appointment of Anthony William Welton as a director on 31 July 2016 (1 page) |
16 November 2016 | Termination of appointment of Anthony William Welton as a director on 31 July 2016 (1 page) |
16 November 2016 | Termination of appointment of Anthony William Welton as a secretary on 31 July 2016 (1 page) |
9 November 2016 | Satisfaction of charge 1 in full (1 page) |
9 November 2016 | Satisfaction of charge 1 in full (1 page) |
5 October 2016 | Termination of appointment of Laura Mary Victoria Browne as a director on 30 September 2016 (1 page) |
5 October 2016 | Termination of appointment of Laura Mary Victoria Browne as a director on 30 September 2016 (1 page) |
28 January 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
11 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
3 August 2015 | Appointment of Mr Ian Aspinall as a director on 19 May 2015 (2 pages) |
3 August 2015 | Appointment of Mr Ian Aspinall as a director on 19 May 2015 (2 pages) |
3 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
28 November 2014 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
17 April 2014 | Appointment of Mrs Laura Mary Victoria Browne as a director (2 pages) |
17 April 2014 | Appointment of Mrs Laura Mary Victoria Browne as a director (2 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
25 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
6 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Termination of appointment of Charlotte Jennings as a director (1 page) |
6 July 2012 | Termination of appointment of Charlotte Jennings as a director (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
2 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
30 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
5 January 2010 | Director's details changed for Charlotte Elizabeth Jennings on 18 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Katherine Anna Louise Darlington on 18 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Mr Anthony William Welton on 18 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Anthony William Welton on 18 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Katherine Anna Louise Darlington on 18 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Charlotte Elizabeth Jennings on 18 December 2009 (2 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
10 March 2009 | Return made up to 25/11/08; full list of members (4 pages) |
10 March 2009 | Return made up to 25/11/08; full list of members (4 pages) |
29 April 2008 | Amended accounts made up to 31 July 2007 (6 pages) |
29 April 2008 | Amended accounts made up to 31 July 2007 (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
19 December 2007 | Return made up to 25/11/07; full list of members (3 pages) |
19 December 2007 | Return made up to 25/11/07; full list of members (3 pages) |
16 August 2007 | Particulars of mortgage/charge (6 pages) |
16 August 2007 | Particulars of mortgage/charge (4 pages) |
16 August 2007 | Particulars of mortgage/charge (4 pages) |
16 August 2007 | Particulars of mortgage/charge (6 pages) |
13 August 2007 | Registered office changed on 13/08/07 from: 1 the old shippon holly house estate, cranage middlewich cheshire CW10 9LT (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 1 the old shippon holly house estate, cranage middlewich cheshire CW10 9LT (1 page) |
31 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 March 2007 | Registered office changed on 08/03/07 from: the old barn holly house estate cranage middlewich cheshire CW10 9LT (1 page) |
8 March 2007 | Location of register of members (1 page) |
8 March 2007 | Location of debenture register (1 page) |
8 March 2007 | Return made up to 25/11/06; full list of members (3 pages) |
8 March 2007 | Return made up to 25/11/06; full list of members (3 pages) |
8 March 2007 | Location of debenture register (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: the old barn holly house estate cranage middlewich cheshire CW10 9LT (1 page) |
8 March 2007 | Location of register of members (1 page) |
20 March 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
9 December 2005 | Return made up to 25/11/05; full list of members (3 pages) |
9 December 2005 | Return made up to 25/11/05; full list of members (3 pages) |
20 October 2005 | New director appointed (1 page) |
20 October 2005 | New director appointed (1 page) |
25 February 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
2 December 2004 | Return made up to 25/11/04; full list of members
|
2 December 2004 | Return made up to 25/11/04; full list of members
|
17 March 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
17 March 2004 | £ sr 18030@1 01/05/03 (1 page) |
17 March 2004 | £ sr 18030@1 01/05/03 (1 page) |
24 December 2003 | Return made up to 25/11/03; full list of members (7 pages) |
24 December 2003 | Return made up to 25/11/03; full list of members (7 pages) |
13 February 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
13 February 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
17 January 2003 | £ sr 10000@1 01/11/02 (1 page) |
17 January 2003 | £ sr 10000@1 01/11/02 (1 page) |
17 January 2003 | Return made up to 14/11/02; full list of members (7 pages) |
17 January 2003 | Return made up to 14/11/02; full list of members (7 pages) |
4 December 2001 | Return made up to 25/11/01; full list of members (6 pages) |
4 December 2001 | Return made up to 25/11/01; full list of members (6 pages) |
22 November 2001 | £ ic 45630/35630 01/11/01 £ sr 10000@1=10000 (1 page) |
22 November 2001 | £ ic 35630/28130 01/02/01 £ sr 7500@1=7500 (1 page) |
22 November 2001 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
22 November 2001 | £ ic 35630/28130 01/02/01 £ sr 7500@1=7500 (1 page) |
22 November 2001 | £ ic 45630/35630 01/11/01 £ sr 10000@1=10000 (1 page) |
18 January 2001 | Return made up to 25/11/00; full list of members
|
18 January 2001 | Return made up to 25/11/00; full list of members
|
13 December 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
13 December 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
22 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
22 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
30 May 2000 | Ad 16/05/00--------- £ si 45530@1=45530 £ ic 100/45630 (2 pages) |
30 May 2000 | Ad 16/05/00--------- £ si 45530@1=45530 £ ic 100/45630 (2 pages) |
30 May 2000 | Statement of affairs (2 pages) |
30 May 2000 | Statement of affairs (2 pages) |
26 May 2000 | Resolutions
|
26 May 2000 | £ nc 100/45630 16/05/00 (1 page) |
26 May 2000 | Resolutions
|
26 May 2000 | £ nc 100/45630 16/05/00 (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Return made up to 25/11/99; full list of members (6 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Return made up to 25/11/99; full list of members (6 pages) |
14 June 1999 | Company name changed anchorflag LIMITED\certificate issued on 15/06/99 (3 pages) |
14 June 1999 | Company name changed anchorflag LIMITED\certificate issued on 15/06/99 (3 pages) |
16 December 1998 | Accounts for a dormant company made up to 31 July 1998 (7 pages) |
16 December 1998 | Accounts for a dormant company made up to 31 July 1998 (7 pages) |
4 December 1998 | Return made up to 25/11/98; no change of members (4 pages) |
4 December 1998 | Return made up to 25/11/98; no change of members (4 pages) |
9 December 1997 | Return made up to 25/11/97; no change of members (4 pages) |
9 December 1997 | Return made up to 25/11/97; no change of members (4 pages) |
19 November 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
19 November 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
10 December 1996 | Return made up to 25/11/96; full list of members (6 pages) |
10 December 1996 | Return made up to 25/11/96; full list of members (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
1 November 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
20 August 1996 | Particulars of mortgage/charge (5 pages) |
20 August 1996 | Particulars of mortgage/charge (5 pages) |
8 August 1996 | Secretary resigned;director resigned (1 page) |
8 August 1996 | Secretary resigned;director resigned (1 page) |
8 August 1996 | New secretary appointed (2 pages) |
8 August 1996 | Auditor's resignation (1 page) |
8 August 1996 | Registered office changed on 08/08/96 from: 65/89 oxford street manchester M1 6HT (1 page) |
8 August 1996 | Auditor's resignation (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | New secretary appointed (2 pages) |
8 August 1996 | Registered office changed on 08/08/96 from: 65/89 oxford street manchester M1 6HT (1 page) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
30 November 1995 | Return made up to 25/11/95; no change of members (4 pages) |
30 November 1995 | Return made up to 25/11/95; no change of members (4 pages) |
6 November 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
6 November 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
24 March 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
24 March 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
29 July 1983 | Certificate of incorporation (1 page) |
29 July 1983 | Certificate of incorporation (1 page) |