Company NameScotts (North West) Limited
DirectorAllan Brookes
Company StatusActive
Company Number06509275
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameAllan Brookes
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Secretary NameMrs Annemarie Brookes
NationalityBritish
StatusCurrent
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£14,013
Cash£11,357
Current Liabilities£155,064

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Charges

30 January 2009Delivered on: 5 February 2009
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

Filing History

23 February 2024Confirmation statement made on 20 February 2024 with no updates (3 pages)
28 November 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
18 November 2022Registered office address changed from 68 Argyle Street Birkenhead Wirral CH41 6AF to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 18 November 2022 (1 page)
10 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
25 February 2021Total exemption full accounts made up to 28 February 2020 (11 pages)
23 February 2021Confirmation statement made on 20 February 2021 with updates (5 pages)
24 February 2020Confirmation statement made on 20 February 2020 with updates (5 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
25 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
26 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
28 November 2017Unaudited abridged accounts made up to 28 February 2017 (11 pages)
23 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
2 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
29 January 2016Director's details changed for Allan Brookes on 29 January 2016 (2 pages)
29 January 2016Secretary's details changed for Mrs Annemarie Brookes on 29 January 2016 (1 page)
29 January 2016Secretary's details changed for Mrs Annemarie Brookes on 29 January 2016 (1 page)
29 January 2016Director's details changed for Allan Brookes on 29 January 2016 (2 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 April 2015Particulars of variation of rights attached to shares (2 pages)
30 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 April 2015Change of share class name or designation (2 pages)
30 April 2015Particulars of variation of rights attached to shares (2 pages)
30 April 2015Change of share class name or designation (2 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
18 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
19 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 March 2010Secretary's details changed for Anne Marie Kenny on 15 March 2010 (1 page)
16 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
16 March 2010Secretary's details changed for Anne Marie Kenny on 15 March 2010 (1 page)
16 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Allan Brookes on 20 February 2010 (2 pages)
16 March 2010Director's details changed for Allan Brookes on 20 February 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
28 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
2 April 2009Return made up to 20/02/09; full list of members (3 pages)
2 April 2009Return made up to 20/02/09; full list of members (3 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 February 2008Appointment terminated secretary north west registration services (1994) LIMITED (1 page)
28 February 2008Secretary appointed anne marie kenny (2 pages)
28 February 2008Ad 20/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 February 2008Appointment terminated director christine avis (1 page)
28 February 2008Appointment terminated director christine avis (1 page)
28 February 2008Appointment terminated secretary north west registration services (1994) LIMITED (1 page)
28 February 2008Secretary appointed anne marie kenny (2 pages)
28 February 2008Ad 20/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 February 2008Director appointed allan brookes (2 pages)
28 February 2008Director appointed allan brookes (2 pages)
20 February 2008Incorporation (12 pages)
20 February 2008Incorporation (12 pages)