About

Registered Number: 01112043
Date of Incorporation: 07/05/1973 (51 years and 1 month ago)
Company Status: Active
Registered Address: Sitka House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG

 

Established in 1973, Scott & Newman Ltd have registered office in Shrewsbury, Shropshire, it has a status of "Active". We do not know the number of employees at this company. There are 5 directors listed as Jones, Richard Kevin, Horton, David Lester, Foskett, Julie Christine, Owen, Clifford Mark, Scott, David Humphrey for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSKETT, Julie Christine N/A 30 September 2002 1
OWEN, Clifford Mark N/A 30 September 2002 1
SCOTT, David Humphrey N/A 28 April 1999 1
Secretary Name Appointed Resigned Total Appointments
JONES, Richard Kevin 01 January 2015 - 1
HORTON, David Lester 30 September 2002 31 December 2014 1

Filing History

Document Type Date
RESOLUTIONS - N/A 21 July 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 July 2020
SH19 - Statement of capital 21 July 2020
CAP-SS - N/A 21 July 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 25 February 2019
MR01 - N/A 05 October 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 07 April 2017
AA - Annual Accounts 22 November 2016
MR04 - N/A 04 August 2016
AR01 - Annual Return 21 April 2016
MR04 - N/A 21 April 2016
AA - Annual Accounts 01 April 2016
MR04 - N/A 21 March 2016
MR04 - N/A 21 March 2016
MR04 - N/A 21 March 2016
MR04 - N/A 21 March 2016
MR04 - N/A 21 March 2016
MR04 - N/A 21 March 2016
MR04 - N/A 21 March 2016
AR01 - Annual Return 15 April 2015
AP03 - Appointment of secretary 15 April 2015
TM02 - Termination of appointment of secretary 14 April 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 21 March 2014
AUD - Auditor's letter of resignation 18 October 2013
AUD - Auditor's letter of resignation 30 September 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 12 March 2013
AD01 - Change of registered office address 22 June 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
RESOLUTIONS - N/A 23 February 2010
SH06 - Notice of cancellation of shares 23 February 2010
SH03 - Return of purchase of own shares 23 February 2010
RESOLUTIONS - N/A 03 February 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 05 November 2008
395 - Particulars of a mortgage or charge 08 October 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 13 April 2007
288c - Notice of change of directors or secretaries or in their particulars 13 April 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 06 April 2006
287 - Change in situation or address of Registered Office 18 January 2006
AA - Annual Accounts 14 November 2005
AUD - Auditor's letter of resignation 06 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 17 January 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 12 May 2004
363s - Annual Return 16 April 2003
AA - Annual Accounts 28 March 2003
288a - Notice of appointment of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
AA - Annual Accounts 12 July 2002
363s - Annual Return 15 May 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 March 2002
363s - Annual Return 17 April 2001
AA - Annual Accounts 06 February 2001
363s - Annual Return 01 June 2000
AA - Annual Accounts 28 October 1999
AA - Annual Accounts 28 October 1999
288b - Notice of resignation of directors or secretaries 27 August 1999
363s - Annual Return 22 April 1999
363s - Annual Return 05 May 1998
395 - Particulars of a mortgage or charge 10 March 1998
225 - Change of Accounting Reference Date 24 October 1997
AA - Annual Accounts 11 July 1997
363s - Annual Return 07 May 1997
395 - Particulars of a mortgage or charge 14 March 1997
395 - Particulars of a mortgage or charge 15 February 1997
AA - Annual Accounts 25 November 1996
395 - Particulars of a mortgage or charge 20 September 1996
395 - Particulars of a mortgage or charge 03 September 1996
363s - Annual Return 21 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 1995
AA - Annual Accounts 03 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 1995
363s - Annual Return 05 May 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 19 April 1994
AA - Annual Accounts 04 June 1993
363s - Annual Return 26 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1993
363s - Annual Return 20 July 1992
AA - Annual Accounts 27 April 1992
AA - Annual Accounts 27 April 1992
RESOLUTIONS - N/A 26 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1991
123 - Notice of increase in nominal capital 26 June 1991
363a - Annual Return 26 June 1991
AA - Annual Accounts 08 May 1990
363 - Annual Return 08 May 1990
395 - Particulars of a mortgage or charge 20 March 1990
AA - Annual Accounts 02 February 1990
363 - Annual Return 02 February 1990
288 - N/A 27 April 1989
363 - Annual Return 18 April 1989
AA - Annual Accounts 17 April 1989
395 - Particulars of a mortgage or charge 19 November 1987
AA - Annual Accounts 22 October 1987
AA - Annual Accounts 22 October 1987
363 - Annual Return 22 October 1987
363 - Annual Return 22 October 1987
MISC - Miscellaneous document 07 May 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2018 Outstanding

N/A

Legal charge 19 September 2008 Fully Satisfied

N/A

Fixed and floating charge (all assets) 23 February 1998 Fully Satisfied

N/A

Assignment 05 March 1997 Fully Satisfied

N/A

Mortgage 13 February 1997 Fully Satisfied

N/A

Chattel mortgage 01 September 1996 Fully Satisfied

N/A

Chattel mortgage 27 August 1996 Fully Satisfied

N/A

Legal charge 07 March 1990 Fully Satisfied

N/A

Legal charge 09 November 1987 Fully Satisfied

N/A

Legal charge 14 March 1986 Fully Satisfied

N/A

Charge 01 October 1985 Fully Satisfied

N/A

Guarantee & debenture 21 January 1983 Fully Satisfied

N/A

Legal charge 09 November 1982 Fully Satisfied

N/A

Legal charge 09 November 1982 Fully Satisfied

N/A

Legal charge 20 October 1982 Fully Satisfied

N/A

Debenture 29 September 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.