About

Registered Number: 04178948
Date of Incorporation: 14/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Bridge Street, Thrapston, Northamptonshire, NN14 4LR

 

Having been setup in 2001, Scotts of Thrapston Ltd has its registered office in Northamptonshire, it has a status of "Active". We do not know the number of employees at this organisation. Pooley, David, Lester, Kevin James, Jarvis, Richard Adam John are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LESTER, Kevin James 07 March 2017 - 1
JARVIS, Richard Adam John 02 October 2017 12 June 2019 1
Secretary Name Appointed Resigned Total Appointments
POOLEY, David 17 July 2019 - 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 06 September 2019
TM02 - Termination of appointment of secretary 19 July 2019
AP03 - Appointment of secretary 19 July 2019
TM01 - Termination of appointment of director 20 June 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 21 May 2018
AP01 - Appointment of director 04 October 2017
AP01 - Appointment of director 25 August 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 30 April 2007
AA - Annual Accounts 06 June 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 13 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 26 April 2005
395 - Particulars of a mortgage or charge 01 December 2004
363s - Annual Return 27 May 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
363s - Annual Return 11 March 2004
395 - Particulars of a mortgage or charge 30 December 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 26 April 2003
AA - Annual Accounts 10 September 2002
225 - Change of Accounting Reference Date 10 May 2002
363s - Annual Return 22 April 2002
287 - Change in situation or address of Registered Office 28 March 2002
395 - Particulars of a mortgage or charge 14 March 2002
CERTNM - Change of name certificate 19 December 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
NEWINC - New incorporation documents 14 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 25 November 2004 Outstanding

N/A

Fixed and floating charge 16 December 2003 Outstanding

N/A

Debenture 06 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.