Company NameThe Scott Company (Cheshire) Limited
DirectorsDeana Mary Scott and Robert Julian Scott
Company StatusActive
Company Number05294385
CategoryPrivate Limited Company
Incorporation Date23 November 2004(19 years, 5 months ago)
Previous NameHS 354 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Deana Mary Scott
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2005(6 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornerfield House Underwood Road
Alderley Edge
Cheshire
SK9 7BR
Director NameRobert Julian Scott
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2005(6 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornerfield House Underwood Road
Alderley Edge
Cheshire
SK9 7BR
Secretary NameRobert Julian Scott
NationalityBritish
StatusCurrent
Appointed23 May 2005(6 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornerfield House Underwood Road
Alderley Edge
Cheshire
SK9 7BR
Director NameRobert Parry
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(same day as company formation)
RoleSolicitor
Correspondence AddressThe Blossoms
Birmingham Road
Henley In Arden
Warwickshire
B92 5QD
Director NamePaul Antony Wakefield
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(same day as company formation)
RoleSolicitor
Correspondence AddressDanby Lodge
3 Mill Meadow, Hollybush Road
Newborough
DE13 8SF
Secretary NamePaul Antony Wakefield
NationalityBritish
StatusResigned
Appointed23 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressDanby Lodge
3 Mill Meadow, Hollybush Road
Newborough
DE13 8SF

Contact

Websitescottcompany.co.uk

Location

Registered AddressCornerfield House
Underwood Road
Alderley Edge
Cheshire
SK9 7BR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Shareholders

1 at £1Deana Mary Scott
50.00%
Ordinary
1 at £1Robert Julian Scott
50.00%
Ordinary

Financials

Year2014
Net Worth£26,895
Cash£76,124
Current Liabilities£94,922

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Charges

28 March 2008Delivered on: 5 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a alderley edge delivery office, macclesfield road, alderley edge t/no CH541808 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
29 January 2008Delivered on: 9 February 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Woodlands shaws lane mottram st andrew t/no CH139325; all fixed plant machinery and equipment, all right title and interest to and in any proceeds of insurances present or future at the property, present or future goodwill attaching to the property, all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
26 April 2007Delivered on: 28 April 2007
Persons entitled: Bank of Ireland

Classification: Charge over building contract
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: Rights, title and interest to, in and under the contract being the jct standard form of design & build contract 2005 edition. See the mortgage charge document for full details.
Outstanding
26 April 2007Delivered on: 28 April 2007
Persons entitled: Bank of Ireland

Classification: Charge over building contract
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: Rights, title and interest to, in and under the contract being the jct standardform of design & build contract 2005 edi. See the mortgage charge document for full details.
Outstanding
22 June 2006Delivered on: 13 July 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at treetops withinlee road mottram st andrews macclesfield t/no CH526713 and f/h property to the rear of glynleigh house withinlee road mottram st andrews macclesfield t/no CH521093.
Outstanding
21 January 2006Delivered on: 8 February 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Spindle cottage withinlee road mottram st andrews. See the mortgage charge document for full details.
Outstanding
17 June 2005Delivered on: 23 June 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Redlands heybridge lane presbury macclesfield. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 June 2005Delivered on: 23 June 2005
Satisfied on: 17 April 2009
Persons entitled: The Governor and Company of the Bank of Ireland

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.
Fully Satisfied

Filing History

29 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
6 December 2023Change of details for Mrs Deana Mary Scott as a person with significant control on 22 November 2023 (2 pages)
5 December 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
5 December 2023Registered office address changed from Cornerfield House Underwood Road Alderley Edge Cheshire SK9 7UP England to Cornerfield House Underwood Road Alderley Edge Cheshire SK9 7BR on 5 December 2023 (1 page)
5 December 2023Director's details changed for Mrs Deana Mary Scott on 22 November 2023 (2 pages)
5 December 2023Change of details for Mrs Deana Mary Scott as a person with significant control on 22 November 2023 (2 pages)
5 December 2023Secretary's details changed for Robert Julian Scott on 22 November 2023 (1 page)
5 December 2023Change of details for Mr Robert Julian Scott as a person with significant control on 22 November 2023 (2 pages)
5 December 2023Director's details changed for Robert Julian Scott on 22 November 2023 (2 pages)
18 January 2023Unaudited abridged accounts made up to 30 April 2022 (8 pages)
9 January 2023Confirmation statement made on 23 November 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
4 January 2022Confirmation statement made on 23 November 2021 with no updates (3 pages)
18 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
20 January 2021Confirmation statement made on 23 November 2020 with no updates (3 pages)
7 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
28 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
16 January 2019Registered office address changed from Unit 1 Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR to Cornerfield House Underwood Road Alderley Edge Cheshire SK9 7UP on 16 January 2019 (1 page)
18 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
12 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 January 2017Confirmation statement made on 23 November 2016 with updates (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(5 pages)
15 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(5 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(5 pages)
16 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(5 pages)
28 January 2014Register inspection address has been changed from Former Sorting Office Macclesfield Road Alderley Edge Cheshire SK9 7BJ United Kingdom (1 page)
28 January 2014Register inspection address has been changed from Former Sorting Office Macclesfield Road Alderley Edge Cheshire SK9 7BJ United Kingdom (1 page)
28 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
28 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
26 January 2014Registered office address changed from Former Sorting Office Macclesfield Road Alderley Edge Cheshire SK9 7BJ United Kingdom on 26 January 2014 (1 page)
26 January 2014Registered office address changed from Former Sorting Office Macclesfield Road Alderley Edge Cheshire SK9 7BJ United Kingdom on 26 January 2014 (1 page)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 December 2009Director's details changed for Robert Julian Scott on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Robert Julian Scott on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Deana Mary Scott on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Robert Julian Scott on 1 October 2009 (2 pages)
22 December 2009Registered office address changed from 28a London Road Alderley Edge Cheshire SK9 7DA on 22 December 2009 (1 page)
22 December 2009Registered office address changed from 28a London Road Alderley Edge Cheshire SK9 7DA on 22 December 2009 (1 page)
22 December 2009Director's details changed for Deana Mary Scott on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Director's details changed for Deana Mary Scott on 1 October 2009 (2 pages)
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 December 2008Return made up to 23/11/08; full list of members (4 pages)
17 December 2008Return made up to 23/11/08; full list of members (4 pages)
21 November 2008Director's change of particulars / deana scott / 19/11/2008 (1 page)
21 November 2008Director's change of particulars / deana scott / 19/11/2008 (1 page)
21 November 2008Director and secretary's change of particulars / robert scott / 19/11/2008 (1 page)
21 November 2008Director and secretary's change of particulars / robert scott / 19/11/2008 (1 page)
5 April 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
9 February 2008Particulars of mortgage/charge (7 pages)
9 February 2008Particulars of mortgage/charge (7 pages)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 December 2007Return made up to 23/11/07; full list of members (2 pages)
18 December 2007Return made up to 23/11/07; full list of members (2 pages)
28 April 2007Particulars of mortgage/charge (7 pages)
28 April 2007Particulars of mortgage/charge (7 pages)
28 April 2007Particulars of mortgage/charge (7 pages)
28 April 2007Particulars of mortgage/charge (7 pages)
1 February 2007Return made up to 23/11/06; full list of members (2 pages)
1 February 2007Return made up to 23/11/06; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
31 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
20 April 2006Registered office changed on 20/04/06 from: 28A london road alderley edge cheshire SK9 7DZ (1 page)
20 April 2006Registered office changed on 20/04/06 from: 28A london road alderley edge cheshire SK9 7DZ (1 page)
8 February 2006Particulars of mortgage/charge (3 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
12 January 2006Location of register of members (1 page)
12 January 2006Location of debenture register (1 page)
12 January 2006Location of debenture register (1 page)
12 January 2006Location of register of members (1 page)
12 January 2006Return made up to 23/11/05; full list of members (2 pages)
12 January 2006Registered office changed on 12/01/06 from: 30 hurstlea st hilarys park alderley edge cheshire SK9 7DA (1 page)
12 January 2006Registered office changed on 12/01/06 from: 30 hurstlea st hilarys park alderley edge cheshire SK9 7DA (1 page)
12 January 2006Return made up to 23/11/05; full list of members (2 pages)
21 September 2005Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
21 September 2005Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
2 July 2005New director appointed (2 pages)
2 July 2005New director appointed (2 pages)
28 June 2005Secretary resigned;director resigned (1 page)
28 June 2005Secretary resigned;director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
23 June 2005Particulars of mortgage/charge (5 pages)
23 June 2005Particulars of mortgage/charge (5 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005New secretary appointed;new director appointed (2 pages)
22 June 2005New secretary appointed;new director appointed (2 pages)
22 June 2005Registered office changed on 22/06/05 from: 30 hurstlea park st hilarys park alderley edge cheshire SK9 7DA (1 page)
22 June 2005Registered office changed on 22/06/05 from: 30 hurstlea park st hilarys park alderley edge cheshire SK9 7DA (1 page)
21 June 2005Memorandum and Articles of Association (9 pages)
21 June 2005Memorandum and Articles of Association (9 pages)
27 May 2005Registered office changed on 27/05/05 from: 7TH floor, phoenix house 1-3 newhall street birmingham B33NH (1 page)
27 May 2005Registered office changed on 27/05/05 from: 7TH floor, phoenix house 1-3 newhall street birmingham B33NH (1 page)
24 May 2005Company name changed hs 354 LIMITED\certificate issued on 24/05/05 (2 pages)
24 May 2005Company name changed hs 354 LIMITED\certificate issued on 24/05/05 (2 pages)
23 November 2004Incorporation (17 pages)
23 November 2004Incorporation (17 pages)