About

Registered Number: 00189141
Date of Incorporation: 10/04/1923 (101 years ago)
Company Status: Active
Registered Address: Wollaston Hall, Wollaston, Wellingborough, Northamptonshire, NN29 7RL

 

Founded in 1923, Scott Bader Company Ltd have registered office in Wellingborough, Northamptonshire, it's status is listed as "Active". We do not know the number of employees at this organisation. There are 25 directors listed as Collins, Matthew Ian, Baker, Debbie, Brown, Steven Lochiel, Geceg, Ruzica, Rossouw, David, Smith, Paul Leonard, Forrester, Andrew John, Bengtsson, Agne, Bugg, Dean, Cooper, Mark Graham, De Goede, Adrian Michael, Funke, Karl-heinz, Garner, Robert, Goodall, Robert Christopher, Greenacre, Roger Wilfred, Khan, Liyaqatali, Marks, Terry Edwin, Mathon, Didier, Mckeever, Joseph John, Mitchell, Raymond Thomas, Neidert, Bjorn Christer, Noble, Phillip, Noe, Edovard Albert Jean, Rose, Anthony John Alexander, Taylor, Dalton for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Debbie 01 April 2020 - 1
BROWN, Steven Lochiel 30 June 2016 - 1
GECEG, Ruzica 01 July 2018 - 1
ROSSOUW, David 01 December 2016 - 1
SMITH, Paul Leonard 13 January 2020 - 1
BENGTSSON, Agne 01 August 2009 30 June 2015 1
BUGG, Dean 01 July 2010 01 July 2016 1
COOPER, Mark Graham 01 December 2004 31 December 2008 1
DE GOEDE, Adrian Michael 30 June 2016 30 November 2016 1
FUNKE, Karl-Heinz 01 January 2015 31 July 2019 1
GARNER, Robert 01 May 2009 31 May 2010 1
GOODALL, Robert Christopher 28 November 2006 30 November 2010 1
GREENACRE, Roger Wilfred N/A 30 December 1998 1
KHAN, Liyaqatali 01 December 2010 21 May 2013 1
MARKS, Terry Edwin N/A 30 November 1992 1
MATHON, Didier 01 July 2015 30 June 2018 1
MCKEEVER, Joseph John 01 August 2004 15 September 2006 1
MITCHELL, Raymond Thomas N/A 30 March 1994 1
NEIDERT, Bjorn Christer 01 February 2004 07 September 2005 1
NOBLE, Phillip 01 February 2004 31 January 2006 1
NOE, Edovard Albert Jean 01 November 2007 31 May 2009 1
ROSE, Anthony John Alexander N/A 02 June 1993 1
TAYLOR, Dalton 01 July 2013 31 March 2016 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Matthew Ian 01 July 2018 - 1
FORRESTER, Andrew John 01 October 2009 30 June 2018 1

Filing History

Document Type Date
RP04CS01 - N/A 20 July 2020
AP01 - Appointment of director 08 April 2020
AP01 - Appointment of director 08 April 2020
AP01 - Appointment of director 14 January 2020
CS01 - N/A 08 January 2020
TM01 - Termination of appointment of director 08 January 2020
CH01 - Change of particulars for director 21 October 2019
TM01 - Termination of appointment of director 22 August 2019
TM01 - Termination of appointment of director 08 August 2019
AP01 - Appointment of director 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 07 January 2019
AP01 - Appointment of director 07 January 2019
TM01 - Termination of appointment of director 03 January 2019
AA - Annual Accounts 12 September 2018
AP03 - Appointment of secretary 10 July 2018
AP01 - Appointment of director 05 July 2018
TM01 - Termination of appointment of director 05 July 2018
AP01 - Appointment of director 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
PSC01 - N/A 02 July 2018
TM02 - Termination of appointment of secretary 02 July 2018
PSC07 - N/A 02 July 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 10 January 2017
AP01 - Appointment of director 06 December 2016
TM01 - Termination of appointment of director 06 December 2016
TM01 - Termination of appointment of director 13 July 2016
CH01 - Change of particulars for director 13 July 2016
AP01 - Appointment of director 01 July 2016
AP01 - Appointment of director 01 July 2016
AA - Annual Accounts 29 June 2016
TM01 - Termination of appointment of director 04 April 2016
AR01 - Annual Return 05 January 2016
AUD - Auditor's letter of resignation 20 August 2015
MISC - Miscellaneous document 17 July 2015
AP01 - Appointment of director 01 July 2015
AP01 - Appointment of director 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 15 January 2015
AP01 - Appointment of director 15 January 2015
AA - Annual Accounts 02 October 2014
TM01 - Termination of appointment of director 23 September 2014
RESOLUTIONS - N/A 06 June 2014
AD01 - Change of registered office address 27 February 2014
AR01 - Annual Return 06 January 2014
AUD - Auditor's letter of resignation 05 January 2014
AP01 - Appointment of director 11 July 2013
AA - Annual Accounts 18 June 2013
TM01 - Termination of appointment of director 21 May 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 04 January 2012
AUD - Auditor's letter of resignation 14 November 2011
AUD - Auditor's letter of resignation 14 November 2011
AP01 - Appointment of director 01 November 2011
AA - Annual Accounts 26 September 2011
AP01 - Appointment of director 17 March 2011
AP01 - Appointment of director 11 January 2011
AR01 - Annual Return 05 January 2011
TM01 - Termination of appointment of director 05 January 2011
TM01 - Termination of appointment of director 05 January 2011
TM01 - Termination of appointment of director 05 January 2011
AA - Annual Accounts 11 August 2010
TM01 - Termination of appointment of director 20 July 2010
AP01 - Appointment of director 05 July 2010
AP01 - Appointment of director 01 June 2010
TM01 - Termination of appointment of director 01 June 2010
RESOLUTIONS - N/A 11 May 2010
RESOLUTIONS - N/A 11 May 2010
TM01 - Termination of appointment of director 19 April 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
MG01 - Particulars of a mortgage or charge 09 December 2009
MG01 - Particulars of a mortgage or charge 09 December 2009
AP03 - Appointment of secretary 04 December 2009
AP01 - Appointment of director 01 December 2009
TM02 - Termination of appointment of secretary 25 November 2009
AA - Annual Accounts 13 October 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
363a - Annual Return 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
AA - Annual Accounts 04 November 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
363a - Annual Return 04 January 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
AA - Annual Accounts 14 September 2007
RESOLUTIONS - N/A 18 July 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
363a - Annual Return 08 January 2007
288a - Notice of appointment of directors or secretaries 07 December 2006
AA - Annual Accounts 23 October 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
RESOLUTIONS - N/A 15 March 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
363a - Annual Return 04 January 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
AA - Annual Accounts 02 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
363s - Annual Return 17 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
AA - Annual Accounts 17 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
AA - Annual Accounts 28 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
AA - Annual Accounts 12 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
363s - Annual Return 02 February 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
AA - Annual Accounts 17 June 2003
AUD - Auditor's letter of resignation 21 March 2003
363s - Annual Return 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
AA - Annual Accounts 13 June 2002
363s - Annual Return 31 January 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
395 - Particulars of a mortgage or charge 30 October 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
AA - Annual Accounts 29 May 2001
363s - Annual Return 14 February 2001
288a - Notice of appointment of directors or secretaries 10 December 2000
288b - Notice of resignation of directors or secretaries 10 December 2000
AA - Annual Accounts 06 October 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
363s - Annual Return 14 February 2000
288b - Notice of resignation of directors or secretaries 15 December 1999
288b - Notice of resignation of directors or secretaries 15 December 1999
288a - Notice of appointment of directors or secretaries 15 December 1999
288a - Notice of appointment of directors or secretaries 15 December 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
AA - Annual Accounts 13 August 1999
363s - Annual Return 31 January 1999
288a - Notice of appointment of directors or secretaries 31 January 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
288c - Notice of change of directors or secretaries or in their particulars 24 September 1998
AUD - Auditor's letter of resignation 29 July 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
AA - Annual Accounts 18 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
363s - Annual Return 16 January 1998
288a - Notice of appointment of directors or secretaries 29 October 1997
AA - Annual Accounts 25 June 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 04 September 1996
288 - N/A 16 January 1996
363s - Annual Return 16 January 1996
288 - N/A 16 January 1996
AA - Annual Accounts 21 November 1995
288 - N/A 18 July 1995
288 - N/A 18 July 1995
288 - N/A 18 July 1995
288 - N/A 09 January 1995
363s - Annual Return 04 January 1995
AA - Annual Accounts 23 June 1994
288 - N/A 13 June 1994
288 - N/A 18 April 1994
363s - Annual Return 05 January 1994
288 - N/A 15 December 1993
288 - N/A 23 June 1993
288 - N/A 09 June 1993
AA - Annual Accounts 28 May 1993
363s - Annual Return 22 January 1993
288 - N/A 22 January 1993
288 - N/A 17 December 1992
288 - N/A 05 June 1992
AA - Annual Accounts 18 May 1992
363b - Annual Return 15 January 1992
288 - N/A 20 December 1991
288 - N/A 20 December 1991
288 - N/A 13 December 1991
288 - N/A 07 November 1991
288 - N/A 05 November 1991
AA - Annual Accounts 17 May 1991
363a - Annual Return 09 February 1991
288 - N/A 14 December 1990
RESOLUTIONS - N/A 10 September 1990
AA - Annual Accounts 27 June 1990
AA - Annual Accounts 26 June 1990
288 - N/A 02 May 1990
363 - Annual Return 31 January 1990
RESOLUTIONS - N/A 18 January 1990
288 - N/A 12 January 1990
288 - N/A 07 December 1989
288 - N/A 30 November 1989
288 - N/A 30 November 1989
288 - N/A 13 November 1989
AA - Annual Accounts 17 July 1989
363 - Annual Return 17 July 1989
AA - Annual Accounts 20 February 1989
AA - Annual Accounts 27 May 1988
363 - Annual Return 27 May 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 24 February 1988
288 - N/A 24 June 1987
363 - Annual Return 12 June 1987
AA - Annual Accounts 13 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 1986
288 - N/A 14 August 1986
288 - N/A 12 July 1986
MEM/ARTS - N/A 10 December 1980
CERTNM - Change of name certificate 18 February 1970
RESOLUTIONS - N/A 11 July 1963
MISC - Miscellaneous document 10 April 1923
NEWINC - New incorporation documents 10 April 1923

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 04 December 2009 Outstanding

N/A

Charge of deposit 04 December 2009 Outstanding

N/A

Mortgage debenture 23 October 2001 Outstanding

N/A

Letter of hypothacation and lien 20 March 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.