Company NameThe Scott Partnership Limited
Company StatusActive
Company Number01743203
CategoryPrivate Limited Company
Incorporation Date29 July 1983(40 years, 9 months ago)
Previous NameAnchorflag Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Katherine Anna Louise Darlington
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1999(16 years after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawton House
38 Offley Road
Sandbach
Cheshire
CW11 1GY
Director NameMr Ian Aspinall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2015(31 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Whiteside Station Road
Holmes Chapel
Crewe
Cheshire
CW4 8AA
Director NameLouise Helen Reid
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(34 years after company formation)
Appointment Duration6 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Whiteside Station Road
Holmes Chapel
Crewe
Cheshire
CW4 8AA
Secretary NameMrs Marie Christina Welton
StatusCurrent
Appointed09 November 2021(38 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address4 Whiteside Station Road
Holmes Chapel
Crewe
Cheshire
CW4 8AA
Director NameMr Clifford Lewis Darlington
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(38 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Whiteside Station Road
Holmes Chapel
Crewe
Cheshire
CW4 8AA
Director NameEileen Theresa Scott
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1983(same day as company formation)
RoleHousewife
Correspondence Address23 Court Road
Southport
Merseyside
PR9 9EH
Director NameJames Scott
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(8 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 1996)
RoleSales Manager
Correspondence Address23 Court Road
Southport
PR9 9EH
Secretary NameEileen Theresa Scott
NationalityBritish
StatusResigned
Appointed25 November 1991(8 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address23 Court Road
Southport
Merseyside
PR9 9EH
Director NameMr Anthony William Welton
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(13 years after company formation)
Appointment Duration20 years (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongcroft
Portinscale
Keswick
Cumbria
CA12 5TX
Secretary NameMarie Christina Welton
NationalityBritish
StatusResigned
Appointed31 July 1996(13 years after company formation)
Appointment Duration3 years (resigned 01 August 1999)
RoleCompany Director
Correspondence AddressLongcroft
Portinscale
Keswick
Cumbria
CA12 5TX
Secretary NameMr Anthony William Welton
NationalityBritish
StatusResigned
Appointed01 August 1999(16 years after company formation)
Appointment Duration17 years (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongcroft
Portinscale
Keswick
Cumbria
CA12 5TX
Director NameMrs Charlotte Elizabeth Jennings
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(22 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 04 July 2012)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBollin Barn House
201 Victoria Road
Macclesfield
Cheshire
SK10 3JE
Director NameMrs Laura Mary Victoria Browne
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(30 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2016)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address1 Whiteside Station Road
Holmes Chapel
Crewe
Cheshire
CW4 8AA

Contact

Websitescottpr.com
Telephone01477 539539
Telephone regionHolmes Chapel

Location

Registered Address4 Whiteside Station Road
Holmes Chapel
Crewe
Cheshire
CW4 8AA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley
Built Up AreaHolmes Chapel
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Scott Partnership Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,166,981
Cash£86,914
Current Liabilities£511,096

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

10 August 2007Delivered 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 2007Delivered 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 1996Delivered 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

Filing History

27 November 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
2 August 2023Registered 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 2023Memorandum and Articles of Association (9 pages)
15 April 2023Resolutions
  • RES13 ‐ Declaration of dividend 10/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 March 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
25 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
27 June 2022Appointment of Mr Clifford Lewis Darlington as a director on 1 June 2022 (2 pages)
8 April 2022Satisfaction of charge 2 in full (1 page)
8 April 2022Satisfaction of charge 3 in full (2 pages)
31 March 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
26 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
9 November 2021Appointment of Mrs Marie Christina Welton as a secretary on 9 November 2021 (2 pages)
19 March 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
27 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
25 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
26 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
15 August 2017Appointment of Louise Helen Reid as a director on 1 August 2017 (2 pages)
15 August 2017Appointment of Louise Helen Reid as a director on 1 August 2017 (2 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
16 November 2016Termination of appointment of Anthony William Welton as a secretary on 31 July 2016 (1 page)
16 November 2016Termination of appointment of Anthony William Welton as a director on 31 July 2016 (1 page)
16 November 2016Termination of appointment of Anthony William Welton as a director on 31 July 2016 (1 page)
16 November 2016Termination of appointment of Anthony William Welton as a secretary on 31 July 2016 (1 page)
9 November 2016Satisfaction of charge 1 in full (1 page)
9 November 2016Satisfaction of charge 1 in full (1 page)
5 October 2016Termination of appointment of Laura Mary Victoria Browne as a director on 30 September 2016 (1 page)
5 October 2016Termination of appointment of Laura Mary Victoria Browne as a director on 30 September 2016 (1 page)
28 January 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
28 January 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
11 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(6 pages)
11 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(6 pages)
3 August 2015Appointment of Mr Ian Aspinall as a director on 19 May 2015 (2 pages)
3 August 2015Appointment of Mr Ian Aspinall as a director on 19 May 2015 (2 pages)
3 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(6 pages)
3 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(6 pages)
28 November 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
28 November 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
17 April 2014Appointment of Mrs Laura Mary Victoria Browne as a director (2 pages)
17 April 2014Appointment of Mrs Laura Mary Victoria Browne as a director (2 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
6 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
6 July 2012Termination of appointment of Charlotte Jennings as a director (1 page)
6 July 2012Termination of appointment of Charlotte Jennings as a director (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
30 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
5 January 2010Director's details changed for Charlotte Elizabeth Jennings on 18 December 2009 (2 pages)
5 January 2010Director's details changed for Katherine Anna Louise Darlington on 18 December 2009 (2 pages)
5 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr Anthony William Welton on 18 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Anthony William Welton on 18 December 2009 (2 pages)
5 January 2010Director's details changed for Katherine Anna Louise Darlington on 18 December 2009 (2 pages)
5 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Charlotte Elizabeth Jennings on 18 December 2009 (2 pages)
20 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
10 March 2009Return made up to 25/11/08; full list of members (4 pages)
10 March 2009Return made up to 25/11/08; full list of members (4 pages)
29 April 2008Amended accounts made up to 31 July 2007 (6 pages)
29 April 2008Amended accounts made up to 31 July 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 December 2007Return made up to 25/11/07; full list of members (3 pages)
19 December 2007Return made up to 25/11/07; full list of members (3 pages)
16 August 2007Particulars of mortgage/charge (6 pages)
16 August 2007Particulars of mortgage/charge (4 pages)
16 August 2007Particulars of mortgage/charge (4 pages)
16 August 2007Particulars of mortgage/charge (6 pages)
13 August 2007Registered office changed on 13/08/07 from: 1 the old shippon holly house estate, cranage middlewich cheshire CW10 9LT (1 page)
13 August 2007Registered office changed on 13/08/07 from: 1 the old shippon holly house estate, cranage middlewich cheshire CW10 9LT (1 page)
31 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
31 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 March 2007Registered office changed on 08/03/07 from: the old barn holly house estate cranage middlewich cheshire CW10 9LT (1 page)
8 March 2007Location of register of members (1 page)
8 March 2007Location of debenture register (1 page)
8 March 2007Return made up to 25/11/06; full list of members (3 pages)
8 March 2007Return made up to 25/11/06; full list of members (3 pages)
8 March 2007Location of debenture register (1 page)
8 March 2007Registered office changed on 08/03/07 from: the old barn holly house estate cranage middlewich cheshire CW10 9LT (1 page)
8 March 2007Location of register of members (1 page)
20 March 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
20 March 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
9 December 2005Return made up to 25/11/05; full list of members (3 pages)
9 December 2005Return made up to 25/11/05; full list of members (3 pages)
20 October 2005New director appointed (1 page)
20 October 2005New director appointed (1 page)
25 February 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
25 February 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
2 December 2004Return made up to 25/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2004Return made up to 25/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
17 March 2004Total 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 2003Return made up to 25/11/03; full list of members (7 pages)
24 December 2003Return made up to 25/11/03; full list of members (7 pages)
13 February 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
13 February 2003Total 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 2003Return made up to 14/11/02; full list of members (7 pages)
17 January 2003Return made up to 14/11/02; full list of members (7 pages)
4 December 2001Return made up to 25/11/01; full list of members (6 pages)
4 December 2001Return 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 2001Total exemption small company accounts made up to 31 July 2001 (8 pages)
22 November 2001Total 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 2001Return made up to 25/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2001Return made up to 25/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
13 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
22 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
22 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
30 May 2000Ad 16/05/00--------- £ si 45530@1=45530 £ ic 100/45630 (2 pages)
30 May 2000Ad 16/05/00--------- £ si 45530@1=45530 £ ic 100/45630 (2 pages)
30 May 2000Statement of affairs (2 pages)
30 May 2000Statement of affairs (2 pages)
26 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 2000£ nc 100/45630 16/05/00 (1 page)
26 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 2000£ nc 100/45630 16/05/00 (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000Return made up to 25/11/99; full list of members (6 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000Return made up to 25/11/99; full list of members (6 pages)
14 June 1999Company name changed anchorflag LIMITED\certificate issued on 15/06/99 (3 pages)
14 June 1999Company name changed anchorflag LIMITED\certificate issued on 15/06/99 (3 pages)
16 December 1998Accounts for a dormant company made up to 31 July 1998 (7 pages)
16 December 1998Accounts for a dormant company made up to 31 July 1998 (7 pages)
4 December 1998Return made up to 25/11/98; no change of members (4 pages)
4 December 1998Return made up to 25/11/98; no change of members (4 pages)
9 December 1997Return made up to 25/11/97; no change of members (4 pages)
9 December 1997Return made up to 25/11/97; no change of members (4 pages)
19 November 1997Accounts for a small company made up to 31 July 1997 (6 pages)
19 November 1997Accounts for a small company made up to 31 July 1997 (6 pages)
10 December 1996Return made up to 25/11/96; full list of members (6 pages)
10 December 1996Return made up to 25/11/96; full list of members (6 pages)
1 November 1996Accounts for a small company made up to 31 July 1996 (7 pages)
1 November 1996Accounts for a small company made up to 31 July 1996 (7 pages)
20 August 1996Particulars of mortgage/charge (5 pages)
20 August 1996Particulars of mortgage/charge (5 pages)
8 August 1996Secretary resigned;director resigned (1 page)
8 August 1996Secretary resigned;director resigned (1 page)
8 August 1996New secretary appointed (2 pages)
8 August 1996Auditor's resignation (1 page)
8 August 1996Registered office changed on 08/08/96 from: 65/89 oxford street manchester M1 6HT (1 page)
8 August 1996Auditor's resignation (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996New secretary appointed (2 pages)
8 August 1996Registered office changed on 08/08/96 from: 65/89 oxford street manchester M1 6HT (1 page)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
30 November 1995Return made up to 25/11/95; no change of members (4 pages)
30 November 1995Return made up to 25/11/95; no change of members (4 pages)
6 November 1995Accounts for a small company made up to 31 July 1995 (6 pages)
6 November 1995Accounts for a small company made up to 31 July 1995 (6 pages)
24 March 1995Accounts for a small company made up to 31 July 1994 (6 pages)
24 March 1995Accounts for a small company made up to 31 July 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
29 July 1983Certificate of incorporation (1 page)
29 July 1983Certificate of incorporation (1 page)