Twelve Quays
Birkenhead
Wirral
CH41 1LF
Wales
Director Name | Mr John Edward Robinson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1991(2 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Spinnaker House, Morpeth Wharf Twelve Quays Birkenhead Wirral CH41 1LF Wales |
Director Name | Mrs Penelope Fay Robinson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1991(2 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Spinnaker House, Morpeth Wharf Twelve Quays Birkenhead Wirral CH41 1LF Wales |
Secretary Name | Mrs Penelope Fay Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 1991(2 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Spinnaker House, Morpeth Wharf Twelve Quays Birkenhead Wirral CH41 1LF Wales |
Director Name | Miss Valerie Ann Lawton |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(19 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Spinnaker House, Morpeth Wharf Twelve Quays Birkenhead Wirral CH41 1LF Wales |
Director Name | Mrs Karen Bates |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2010(20 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spinnaker House, Morpeth Wharf Twelve Quays Birkenhead Wirral CH41 1LF Wales |
Director Name | Miss Valerie Ann Lawton |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 August 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge 112 Lache Lane Chester Cheshire CH4 7LS Wales |
Director Name | Mr Adam Spelman |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 May 2015) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Spinnaker House, Morpeth Wharf Twelve Quays Birkenhead Wirral CH41 1LF Wales |
Website | scantec.co.uk |
---|
Registered Address | Spinnaker House, Morpeth Wharf Twelve Quays Birkenhead Wirral CH41 1LF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
996 at £0.01 | K. Bates 9.96% Ordinary |
---|---|
5k at £0.01 | J.e. Robinson 49.80% Ordinary |
2.5k at £0.01 | P.f. Robinson 24.90% Ordinary |
1.5k at £0.01 | P.j. Bates 14.94% Ordinary |
15 at £0.01 | Annika Robinson 0.15% Ordinary B |
15 at £0.01 | Stephanie Robinson 0.15% Ordinary B |
6 at £0.01 | Peter Bates 0.06% Ordinary B |
4 at £0.01 | Karen Bates 0.04% Ordinary B |
Year | 2014 |
---|---|
Turnover | £68,291,494 |
Gross Profit | £4,988,000 |
Net Worth | £591,733 |
Cash | £780,854 |
Current Liabilities | £6,223,719 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 5 November 2024 (6 months from now) |
7 January 2010 | Delivered on: 16 January 2010 Persons entitled: National Westminster Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
9 July 2007 | Delivered on: 10 July 2007 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
30 July 2004 | Delivered on: 10 August 2004 Satisfied on: 16 January 2010 Persons entitled: Morley Pooled Pensions Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A deposit of £9,470.50. Fully Satisfied |
22 February 1990 | Delivered on: 1 March 1990 Satisfied on: 16 January 2010 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
3 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
---|---|
12 October 2020 | Full accounts made up to 31 December 2019 (26 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
13 August 2019 | Full accounts made up to 31 December 2018 (26 pages) |
20 December 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
20 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
28 September 2017 | Termination of appointment of Valerie Ann Lawton as a director on 28 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Valerie Ann Lawton as a director on 28 September 2017 (1 page) |
29 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
29 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
8 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
30 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
22 June 2015 | Termination of appointment of Adam Spelman as a director on 5 May 2015 (1 page) |
22 June 2015 | Termination of appointment of Adam Spelman as a director on 5 May 2015 (1 page) |
22 June 2015 | Termination of appointment of Adam Spelman as a director on 5 May 2015 (1 page) |
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
15 October 2014 | Amended group of companies' accounts made up to 31 December 2013 (21 pages) |
15 October 2014 | Amended group of companies' accounts made up to 31 December 2013 (21 pages) |
24 September 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
24 September 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
14 April 2014 | Director's details changed for Mrs Karen Bates on 11 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Mr Peter Jeffrey Bates on 11 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Mr Peter Jeffrey Bates on 11 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Mrs Karen Bates on 11 April 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Peter Jeffrey Bates on 13 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Peter Jeffrey Bates on 13 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Mrs Karen Bates on 13 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Mrs Karen Bates on 13 February 2014 (2 pages) |
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
22 January 2013 | Memorandum and Articles of Association (24 pages) |
22 January 2013 | Resolutions
|
22 January 2013 | Change of share class name or designation (2 pages) |
22 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
22 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
22 January 2013 | Resolutions
|
22 January 2013 | Memorandum and Articles of Association (24 pages) |
22 January 2013 | Change of share class name or designation (2 pages) |
7 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
2 October 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
6 June 2012 | Appointment of Mr Adam Spelman as a director (2 pages) |
6 June 2012 | Appointment of Mr Adam Spelman as a director (2 pages) |
15 December 2011 | Resolutions
|
15 December 2011 | Resolutions
|
15 December 2011 | Memorandum and Articles of Association (3 pages) |
15 December 2011 | Memorandum and Articles of Association (3 pages) |
8 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Appointment of Mrs Karen Bates as a director (2 pages) |
1 August 2011 | Appointment of Mrs Karen Bates as a director (2 pages) |
15 June 2011 | Accounts for a medium company made up to 31 December 2010 (16 pages) |
15 June 2011 | Accounts for a medium company made up to 31 December 2010 (16 pages) |
10 December 2010 | Sub-division of shares on 1 November 2010 (5 pages) |
10 December 2010 | Sub-division of shares on 1 November 2010 (5 pages) |
10 December 2010 | Sub-division of shares on 1 November 2010 (5 pages) |
8 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Accounts for a medium company made up to 31 December 2009 (16 pages) |
9 July 2010 | Accounts for a medium company made up to 31 December 2009 (16 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
1 November 2009 | Accounts for a medium company made up to 31 December 2008 (16 pages) |
1 November 2009 | Accounts for a medium company made up to 31 December 2008 (16 pages) |
19 October 2009 | Secretary's details changed for Mrs Penelope Fay Robinson on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Mrs Penelope Fay Robinson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mrs Penelope Fay Robinson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Miss Valerie Ann Lawton on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Miss Valerie Ann Lawton on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Peter Jeffrey Bates on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr John Edward Robinson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr John Edward Robinson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Peter Jeffrey Bates on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mrs Penelope Fay Robinson on 19 October 2009 (1 page) |
21 September 2009 | Director appointed miss valerie ann lawton (1 page) |
21 September 2009 | Director appointed miss valerie ann lawton (1 page) |
24 August 2009 | Appointment terminated director valerie lawton (1 page) |
24 August 2009 | Appointment terminated director valerie lawton (1 page) |
8 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
8 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
8 October 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
8 October 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
21 July 2008 | Director appointed miss valerie ann lawton (1 page) |
21 July 2008 | Director appointed miss valerie ann lawton (1 page) |
14 December 2007 | Return made up to 07/12/07; full list of members (3 pages) |
14 December 2007 | Return made up to 07/12/07; full list of members (3 pages) |
26 October 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
26 October 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
5 October 2007 | Registered office changed on 05/10/07 from: spinnaker house, morpeth wharf twelve quays birkenhead wirral CH51 1NQ (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: spinnaker house, morpeth wharf twelve quays birkenhead merseyside CH41 1LF (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: spinnaker house, morpeth wharf twelve quays birkenhead merseyside CH41 1LF (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: spinnaker house, morpeth wharf twelve quays birkenhead wirral CH51 1NQ (1 page) |
10 July 2007 | Particulars of mortgage/charge (5 pages) |
10 July 2007 | Particulars of mortgage/charge (5 pages) |
7 December 2006 | Return made up to 07/12/06; full list of members (3 pages) |
7 December 2006 | Return made up to 07/12/06; full list of members (3 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: the old bank 56 shrewsbury road oxton prenton merseyside CH43 2HY (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: the old bank 56 shrewsbury road oxton prenton merseyside CH43 2HY (1 page) |
28 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2006 | Director's particulars changed (1 page) |
28 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2006 | Director's particulars changed (1 page) |
28 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
3 April 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
27 January 2006 | Return made up to 07/12/05; full list of members (3 pages) |
27 January 2006 | Return made up to 07/12/05; full list of members (3 pages) |
30 August 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
30 August 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
24 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
24 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
13 October 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
13 October 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Return made up to 07/12/03; full list of members (7 pages) |
22 December 2003 | Return made up to 07/12/03; full list of members (7 pages) |
2 September 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
2 September 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
13 January 2003 | Return made up to 07/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 07/12/02; full list of members (7 pages) |
26 October 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
26 October 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
12 December 2001 | Return made up to 07/12/01; full list of members (7 pages) |
12 December 2001 | Return made up to 07/12/01; full list of members (7 pages) |
1 October 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
1 October 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
17 July 2001 | Director's particulars changed (1 page) |
17 July 2001 | Director's particulars changed (1 page) |
30 May 2001 | Director's particulars changed (1 page) |
30 May 2001 | Director's particulars changed (1 page) |
9 January 2001 | Return made up to 07/12/00; full list of members
|
9 January 2001 | Return made up to 07/12/00; full list of members
|
12 September 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
12 September 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
25 January 2000 | Return made up to 07/12/99; full list of members
|
25 January 2000 | Return made up to 07/12/99; full list of members
|
21 May 1999 | Accounts for a medium company made up to 31 December 1998 (12 pages) |
21 May 1999 | Accounts for a medium company made up to 31 December 1998 (12 pages) |
8 January 1999 | Return made up to 07/12/98; full list of members (5 pages) |
8 January 1999 | Return made up to 07/12/98; full list of members (5 pages) |
8 October 1998 | Registered office changed on 08/10/98 from: delamere house 54 christchurch road oxton village birkenhead merseyside L43 5SF (1 page) |
8 October 1998 | Registered office changed on 08/10/98 from: delamere house 54 christchurch road oxton village birkenhead merseyside L43 5SF (1 page) |
20 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 January 1998 | Return made up to 07/12/97; full list of members (6 pages) |
22 January 1998 | Return made up to 07/12/97; full list of members (6 pages) |
17 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
17 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
17 January 1997 | Return made up to 07/12/96; no change of members (4 pages) |
17 January 1997 | Return made up to 07/12/96; no change of members (4 pages) |
23 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
23 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
7 December 1995 | Return made up to 07/12/95; no change of members (4 pages) |
7 December 1995 | Return made up to 07/12/95; no change of members (4 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: 17 brandon st birkenhead merseyside L41 5HN (1 page) |
27 March 1995 | Registered office changed on 27/03/95 from: 17 brandon st birkenhead merseyside L41 5HN (1 page) |
1 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 March 1990 | Particulars of mortgage/charge (3 pages) |
1 March 1990 | Particulars of mortgage/charge (3 pages) |
7 December 1989 | Incorporation (14 pages) |
7 December 1989 | Incorporation (14 pages) |