Company NameScantec Personnel Limited
Company StatusActive
Company Number02450519
CategoryPrivate Limited Company
Incorporation Date7 December 1989(34 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Peter Jeffrey Bates
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressSpinnaker House, Morpeth Wharf
Twelve Quays
Birkenhead
Wirral
CH41 1LF
Wales
Director NameMr John Edward Robinson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSpinnaker House, Morpeth Wharf
Twelve Quays
Birkenhead
Wirral
CH41 1LF
Wales
Director NameMrs Penelope Fay Robinson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSpinnaker House, Morpeth Wharf
Twelve Quays
Birkenhead
Wirral
CH41 1LF
Wales
Secretary NameMrs Penelope Fay Robinson
NationalityBritish
StatusCurrent
Appointed07 December 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSpinnaker House, Morpeth Wharf
Twelve Quays
Birkenhead
Wirral
CH41 1LF
Wales
Director NameMiss Valerie Ann Lawton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(19 years, 1 month after company formation)
Appointment Duration15 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpinnaker House, Morpeth Wharf
Twelve Quays
Birkenhead
Wirral
CH41 1LF
Wales
Director NameMrs Karen Bates
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2010(20 years, 10 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpinnaker House, Morpeth Wharf
Twelve Quays
Birkenhead
Wirral
CH41 1LF
Wales
Director NameMiss Valerie Ann Lawton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(18 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 24 August 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge 112 Lache Lane
Chester
Cheshire
CH4 7LS
Wales
Director NameMr Adam Spelman
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(21 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 May 2015)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressSpinnaker House, Morpeth Wharf
Twelve Quays
Birkenhead
Wirral
CH41 1LF
Wales

Contact

Websitescantec.co.uk

Location

Registered AddressSpinnaker House, Morpeth Wharf
Twelve Quays
Birkenhead
Wirral
CH41 1LF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

996 at £0.01K. Bates
9.96%
Ordinary
5k at £0.01J.e. Robinson
49.80%
Ordinary
2.5k at £0.01P.f. Robinson
24.90%
Ordinary
1.5k at £0.01P.j. Bates
14.94%
Ordinary
15 at £0.01Annika Robinson
0.15%
Ordinary B
15 at £0.01Stephanie Robinson
0.15%
Ordinary B
6 at £0.01Peter Bates
0.06%
Ordinary B
4 at £0.01Karen Bates
0.04%
Ordinary B

Financials

Year2014
Turnover£68,291,494
Gross Profit£4,988,000
Net Worth£591,733
Cash£780,854
Current Liabilities£6,223,719

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 October 2023 (6 months, 2 weeks ago)
Next Return Due5 November 2024 (6 months from now)

Charges

7 January 2010Delivered 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 2007Delivered 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 2004Delivered 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 1990Delivered 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

Filing History

3 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
12 October 2020Full accounts made up to 31 December 2019 (26 pages)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
13 August 2019Full accounts made up to 31 December 2018 (26 pages)
20 December 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
8 October 2018Full accounts made up to 31 December 2017 (28 pages)
20 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
28 September 2017Termination of appointment of Valerie Ann Lawton as a director on 28 September 2017 (1 page)
28 September 2017Termination of appointment of Valerie Ann Lawton as a director on 28 September 2017 (1 page)
29 August 2017Full accounts made up to 31 December 2016 (21 pages)
29 August 2017Full accounts made up to 31 December 2016 (21 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
13 September 2016Full accounts made up to 31 December 2015 (23 pages)
13 September 2016Full accounts made up to 31 December 2015 (23 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(6 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(6 pages)
30 September 2015Full accounts made up to 31 December 2014 (20 pages)
30 September 2015Full accounts made up to 31 December 2014 (20 pages)
22 June 2015Termination of appointment of Adam Spelman as a director on 5 May 2015 (1 page)
22 June 2015Termination of appointment of Adam Spelman as a director on 5 May 2015 (1 page)
22 June 2015Termination of appointment of Adam Spelman as a director on 5 May 2015 (1 page)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(7 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(7 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(7 pages)
15 October 2014Amended group of companies' accounts made up to 31 December 2013 (21 pages)
15 October 2014Amended group of companies' accounts made up to 31 December 2013 (21 pages)
24 September 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
24 September 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
14 April 2014Director's details changed for Mrs Karen Bates on 11 April 2014 (2 pages)
14 April 2014Director's details changed for Mr Peter Jeffrey Bates on 11 April 2014 (2 pages)
14 April 2014Director's details changed for Mr Peter Jeffrey Bates on 11 April 2014 (2 pages)
14 April 2014Director's details changed for Mrs Karen Bates on 11 April 2014 (2 pages)
14 February 2014Director's details changed for Mr Peter Jeffrey Bates on 13 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Peter Jeffrey Bates on 13 February 2014 (2 pages)
14 February 2014Director's details changed for Mrs Karen Bates on 13 February 2014 (2 pages)
14 February 2014Director's details changed for Mrs Karen Bates on 13 February 2014 (2 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(7 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(7 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(7 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
22 January 2013Memorandum and Articles of Association (24 pages)
22 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
22 January 2013Change of share class name or designation (2 pages)
22 January 2013Particulars of variation of rights attached to shares (2 pages)
22 January 2013Particulars of variation of rights attached to shares (2 pages)
22 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
22 January 2013Memorandum and Articles of Association (24 pages)
22 January 2013Change of share class name or designation (2 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
2 October 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
2 October 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
6 June 2012Appointment of Mr Adam Spelman as a director (2 pages)
6 June 2012Appointment of Mr Adam Spelman as a director (2 pages)
15 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2011Memorandum and Articles of Association (3 pages)
15 December 2011Memorandum and Articles of Association (3 pages)
8 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
1 August 2011Appointment of Mrs Karen Bates as a director (2 pages)
1 August 2011Appointment of Mrs Karen Bates as a director (2 pages)
15 June 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
15 June 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
10 December 2010Sub-division of shares on 1 November 2010 (5 pages)
10 December 2010Sub-division of shares on 1 November 2010 (5 pages)
10 December 2010Sub-division of shares on 1 November 2010 (5 pages)
8 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
9 July 2010Accounts for a medium company made up to 31 December 2009 (16 pages)
9 July 2010Accounts for a medium company made up to 31 December 2009 (16 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
1 November 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
1 November 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
19 October 2009Secretary's details changed for Mrs Penelope Fay Robinson on 19 October 2009 (1 page)
19 October 2009Director's details changed for Mrs Penelope Fay Robinson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mrs Penelope Fay Robinson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Miss Valerie Ann Lawton on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Miss Valerie Ann Lawton on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Peter Jeffrey Bates on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr John Edward Robinson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr John Edward Robinson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Peter Jeffrey Bates on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mrs Penelope Fay Robinson on 19 October 2009 (1 page)
21 September 2009Director appointed miss valerie ann lawton (1 page)
21 September 2009Director appointed miss valerie ann lawton (1 page)
24 August 2009Appointment terminated director valerie lawton (1 page)
24 August 2009Appointment terminated director valerie lawton (1 page)
8 December 2008Return made up to 07/12/08; full list of members (4 pages)
8 December 2008Return made up to 07/12/08; full list of members (4 pages)
8 October 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
8 October 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
21 July 2008Director appointed miss valerie ann lawton (1 page)
21 July 2008Director appointed miss valerie ann lawton (1 page)
14 December 2007Return made up to 07/12/07; full list of members (3 pages)
14 December 2007Return made up to 07/12/07; full list of members (3 pages)
26 October 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
26 October 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
5 October 2007Registered office changed on 05/10/07 from: spinnaker house, morpeth wharf twelve quays birkenhead wirral CH51 1NQ (1 page)
5 October 2007Registered office changed on 05/10/07 from: spinnaker house, morpeth wharf twelve quays birkenhead merseyside CH41 1LF (1 page)
5 October 2007Registered office changed on 05/10/07 from: spinnaker house, morpeth wharf twelve quays birkenhead merseyside CH41 1LF (1 page)
5 October 2007Registered office changed on 05/10/07 from: spinnaker house, morpeth wharf twelve quays birkenhead wirral CH51 1NQ (1 page)
10 July 2007Particulars of mortgage/charge (5 pages)
10 July 2007Particulars of mortgage/charge (5 pages)
7 December 2006Return made up to 07/12/06; full list of members (3 pages)
7 December 2006Return made up to 07/12/06; full list of members (3 pages)
6 December 2006Registered office changed on 06/12/06 from: the old bank 56 shrewsbury road oxton prenton merseyside CH43 2HY (1 page)
6 December 2006Registered office changed on 06/12/06 from: the old bank 56 shrewsbury road oxton prenton merseyside CH43 2HY (1 page)
28 July 2006Secretary's particulars changed;director's particulars changed (1 page)
28 July 2006Director's particulars changed (1 page)
28 July 2006Secretary's particulars changed;director's particulars changed (1 page)
28 July 2006Director's particulars changed (1 page)
28 July 2006Secretary's particulars changed;director's particulars changed (1 page)
28 July 2006Secretary's particulars changed;director's particulars changed (1 page)
3 April 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
3 April 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
27 January 2006Return made up to 07/12/05; full list of members (3 pages)
27 January 2006Return made up to 07/12/05; full list of members (3 pages)
30 August 2005Accounts for a medium company made up to 31 December 2004 (16 pages)
30 August 2005Accounts for a medium company made up to 31 December 2004 (16 pages)
24 December 2004Return made up to 07/12/04; full list of members (7 pages)
24 December 2004Return made up to 07/12/04; full list of members (7 pages)
13 October 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
13 October 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
22 December 2003Return made up to 07/12/03; full list of members (7 pages)
22 December 2003Return made up to 07/12/03; full list of members (7 pages)
2 September 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
2 September 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
13 January 2003Return made up to 07/12/02; full list of members (7 pages)
13 January 2003Return made up to 07/12/02; full list of members (7 pages)
26 October 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
26 October 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
12 December 2001Return made up to 07/12/01; full list of members (7 pages)
12 December 2001Return made up to 07/12/01; full list of members (7 pages)
1 October 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
1 October 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
17 July 2001Director's particulars changed (1 page)
17 July 2001Director's particulars changed (1 page)
30 May 2001Director's particulars changed (1 page)
30 May 2001Director's particulars changed (1 page)
9 January 2001Return made up to 07/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/01/01
(7 pages)
9 January 2001Return made up to 07/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/01/01
(7 pages)
12 September 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
12 September 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
25 January 2000Return made up to 07/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2000Return made up to 07/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 1999Accounts for a medium company made up to 31 December 1998 (12 pages)
21 May 1999Accounts for a medium company made up to 31 December 1998 (12 pages)
8 January 1999Return made up to 07/12/98; full list of members (5 pages)
8 January 1999Return made up to 07/12/98; full list of members (5 pages)
8 October 1998Registered office changed on 08/10/98 from: delamere house 54 christchurch road oxton village birkenhead merseyside L43 5SF (1 page)
8 October 1998Registered office changed on 08/10/98 from: delamere house 54 christchurch road oxton village birkenhead merseyside L43 5SF (1 page)
20 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 January 1998Return made up to 07/12/97; full list of members (6 pages)
22 January 1998Return made up to 07/12/97; full list of members (6 pages)
17 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 January 1997Return made up to 07/12/96; no change of members (4 pages)
17 January 1997Return made up to 07/12/96; no change of members (4 pages)
23 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
23 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
7 December 1995Return made up to 07/12/95; no change of members (4 pages)
7 December 1995Return made up to 07/12/95; no change of members (4 pages)
27 March 1995Registered office changed on 27/03/95 from: 17 brandon st birkenhead merseyside L41 5HN (1 page)
27 March 1995Registered office changed on 27/03/95 from: 17 brandon st birkenhead merseyside L41 5HN (1 page)
1 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 March 1990Particulars of mortgage/charge (3 pages)
1 March 1990Particulars of mortgage/charge (3 pages)
7 December 1989Incorporation (14 pages)
7 December 1989Incorporation (14 pages)