Company NameScopecode Group Limited
DirectorsJames David Reed and Geoffrey Lewis
Company StatusActive
Company Number03812264
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James David Reed
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Plantation Court
Plantation Road
Bromborough
Wirral
CH62 3QR
Wales
Director NameMr Geoffrey Lewis
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Plantation Court
Plantation Road
Bromborough
Wirral
CH62 3QR
Wales
Secretary NameMr James David Reed
NationalityBritish
StatusCurrent
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Plantation Court
Plantation Road
Bromborough
Wirral
CH62 3QR
Wales

Contact

Websiterenault.co.uk

Location

Registered AddressUnit 2 Plantation Court
Plantation Road
Bromborough
Wirral
CH62 3QR
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Shareholders

4.5k at £1Geoffrey Lewis
9.00%
Ordinary G
4.5k at £1James David Reed
9.00%
Ordinary E
3k at £1Domini Reed
6.00%
Ordinary F
3k at £1Geoffrey Lewis
6.00%
Ordinary H
10k at £1G Lewis Discretionary Settlement & Geoffrey Lewis & Bill Benoy
20.00%
Ordinary A
10k at £1James David Reed & Jd Reed Discretionary Settlement & Domini Victoria Ellen Reed & Bill Benoy
20.00%
Ordinary B
7.5k at £1G Lewis Life Interest Settlement
15.00%
Ordinary D
7.5k at £1Jd Reed Life Interest Settlement
15.00%
Ordinary C

Financials

Year2014
Turnover£9,687,984
Gross Profit£1,022,525
Net Worth£2,703,708
Cash£282,858
Current Liabilities£1,812,081

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

16 November 1999Delivered on: 1 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

26 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
7 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
1 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
29 July 2021Confirmation statement made on 22 July 2021 with updates (4 pages)
22 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
9 September 2020Secretary's details changed for Mr James David Reed on 9 September 2020 (1 page)
9 September 2020Director's details changed for Mr James David Reed on 9 September 2020 (2 pages)
3 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
12 September 2019Change of details for Mr Geoffrey Lewis as a person with significant control on 1 September 2019 (2 pages)
12 September 2019Director's details changed for Mr Geoffrey Lewis on 1 September 2019 (2 pages)
5 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
24 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
1 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
25 April 2017Accounts for a medium company made up to 30 June 2016 (33 pages)
25 April 2017Accounts for a medium company made up to 30 June 2016 (33 pages)
28 July 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
28 July 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
15 January 2016Group of companies' accounts made up to 30 June 2015 (24 pages)
15 January 2016Group of companies' accounts made up to 30 June 2015 (24 pages)
13 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 50,000
(8 pages)
13 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 50,000
(8 pages)
21 February 2015Group of companies' accounts made up to 30 June 2014 (23 pages)
21 February 2015Group of companies' accounts made up to 30 June 2014 (23 pages)
11 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 50,000
(8 pages)
11 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 50,000
(8 pages)
13 December 2013Group of companies' accounts made up to 30 June 2013 (24 pages)
13 December 2013Group of companies' accounts made up to 30 June 2013 (24 pages)
9 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 50,000
(8 pages)
9 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 50,000
(8 pages)
4 April 2013Group of companies' accounts made up to 30 June 2012 (25 pages)
4 April 2013Group of companies' accounts made up to 30 June 2012 (25 pages)
2 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (8 pages)
2 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (8 pages)
4 April 2012Group of companies' accounts made up to 30 June 2011 (25 pages)
4 April 2012Group of companies' accounts made up to 30 June 2011 (25 pages)
15 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (8 pages)
15 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (8 pages)
7 February 2011Group of companies' accounts made up to 30 June 2010 (23 pages)
7 February 2011Group of companies' accounts made up to 30 June 2010 (23 pages)
31 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
18 May 2010Group of companies' accounts made up to 30 June 2009 (21 pages)
18 May 2010Group of companies' accounts made up to 30 June 2009 (21 pages)
17 September 2009Resolutions
  • RES13 ‐ Conversion of shares 15/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 September 2009Resolutions
  • RES13 ‐ Conversion of shares 15/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 September 2009Conve (1 page)
17 September 2009Conve (1 page)
12 August 2009Return made up to 22/07/09; full list of members (6 pages)
12 August 2009Return made up to 22/07/09; full list of members (6 pages)
28 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
28 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
6 August 2008Director and secretary's change of particulars / james reed / 01/05/2007 (2 pages)
6 August 2008Return made up to 22/07/08; full list of members (5 pages)
6 August 2008Director and secretary's change of particulars / james reed / 01/05/2007 (2 pages)
6 August 2008Director's change of particulars / geoffrey lewis / 01/05/2007 (2 pages)
6 August 2008Director's change of particulars / geoffrey lewis / 01/05/2007 (2 pages)
6 August 2008Return made up to 22/07/08; full list of members (5 pages)
1 May 2008Full accounts made up to 30 June 2007 (14 pages)
1 May 2008Full accounts made up to 30 June 2007 (14 pages)
16 August 2007Return made up to 22/07/07; full list of members (3 pages)
16 August 2007Location of register of members (1 page)
16 August 2007Return made up to 22/07/07; full list of members (3 pages)
16 August 2007Location of register of members (1 page)
6 June 2007Registered office changed on 06/06/07 from: 474 woodchurch road prenton merseyside CH43 0SE (1 page)
6 June 2007Registered office changed on 06/06/07 from: 474 woodchurch road prenton merseyside CH43 0SE (1 page)
9 May 2007Group of companies' accounts made up to 30 June 2006 (26 pages)
9 May 2007Group of companies' accounts made up to 30 June 2006 (26 pages)
5 September 2006Return made up to 22/07/06; full list of members (3 pages)
5 September 2006Return made up to 22/07/06; full list of members (3 pages)
2 May 2006Group of companies' accounts made up to 30 June 2005 (22 pages)
2 May 2006Group of companies' accounts made up to 30 June 2005 (22 pages)
11 August 2005Location of register of members (1 page)
11 August 2005Return made up to 22/07/05; full list of members (3 pages)
11 August 2005Location of register of members (1 page)
11 August 2005Return made up to 22/07/05; full list of members (3 pages)
15 April 2005Group of companies' accounts made up to 30 June 2004 (22 pages)
15 April 2005Group of companies' accounts made up to 30 June 2004 (22 pages)
9 August 2004Return made up to 22/07/04; no change of members (5 pages)
9 August 2004Return made up to 22/07/04; no change of members (5 pages)
7 May 2004Group of companies' accounts made up to 30 June 2003 (23 pages)
7 May 2004Group of companies' accounts made up to 30 June 2003 (23 pages)
8 August 2003Return made up to 22/07/03; full list of members (8 pages)
8 August 2003Return made up to 22/07/03; full list of members (8 pages)
6 May 2003Group of companies' accounts made up to 30 June 2002 (25 pages)
6 May 2003Group of companies' accounts made up to 30 June 2002 (25 pages)
5 August 2002Return made up to 22/07/02; full list of members (8 pages)
5 August 2002Return made up to 22/07/02; full list of members (8 pages)
5 May 2002Group of companies' accounts made up to 30 June 2001 (25 pages)
5 May 2002Group of companies' accounts made up to 30 June 2001 (25 pages)
16 August 2001Return made up to 22/07/01; full list of members (7 pages)
16 August 2001Return made up to 22/07/01; full list of members (7 pages)
1 May 2001Full group accounts made up to 30 June 2000 (26 pages)
1 May 2001Full group accounts made up to 30 June 2000 (26 pages)
17 August 2000Return made up to 22/07/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2000Return made up to 22/07/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
10 November 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
10 November 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
21 October 1999Ad 11/10/99--------- £ si 49998@1=49998 £ ic 2/50000 (4 pages)
21 October 1999Ad 11/10/99--------- £ si 49998@1=49998 £ ic 2/50000 (4 pages)
22 July 1999Incorporation (26 pages)
22 July 1999Incorporation (26 pages)