ANDREW SCOTT LTD.

Register to unlock more data on OkredoRegister

ANDREW SCOTT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00406516

Incorporation date

20/03/1946

Size

Full

Contacts

Registered address

Registered address

Scott House Charter Court, Swansea Enterprise Park, Swansea SA7 9DHCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1946)
dot icon09/01/2026
Full accounts made up to 2025-06-30
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon15/01/2025
Full accounts made up to 2024-06-30
dot icon19/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon04/04/2024
Registered office address changed from , the Grange, Margam, Port Talbot, West Glamorgan, SA13 2SP to Scott House Charter Court Swansea Enterprise Park Swansea SA7 9DH on 2024-04-04
dot icon21/03/2024
Satisfaction of charge 004065160014 in full
dot icon21/03/2024
Satisfaction of charge 004065160015 in full
dot icon04/12/2023
Full accounts made up to 2023-06-30
dot icon17/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon30/03/2023
Full accounts made up to 2022-06-30
dot icon22/11/2022
Confirmation statement made on 2022-11-12 with updates
dot icon17/01/2022
Amended full accounts made up to 2021-06-30
dot icon14/12/2021
Full accounts made up to 2021-06-30
dot icon24/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon12/11/2021
Cessation of Benjamin Finley Hoppe as a person with significant control on 2015-11-04
dot icon03/11/2021
Termination of appointment of Joseph Plunkett Mclaughlin as a director on 2021-10-29
dot icon21/09/2021
Appointment of Mr David Evan Williams as a director on 2021-09-01
dot icon20/09/2021
Appointment of Mr Stephen Nigel Rees as a director on 2021-09-01
dot icon13/04/2021
Satisfaction of charge 004065160016 in full
dot icon24/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon17/11/2020
Full accounts made up to 2020-06-30
dot icon09/03/2020
Registration of charge 004065160016, created on 2020-03-09
dot icon24/02/2020
Registration of charge 004065160015, created on 2020-02-10
dot icon11/02/2020
Registration of charge 004065160014, created on 2020-02-10
dot icon25/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon14/11/2019
Full accounts made up to 2019-06-30
dot icon23/07/2019
Statement of capital following an allotment of shares on 2019-03-18
dot icon18/02/2019
Notification of Angela Gillian Morris as a person with significant control on 2018-03-20
dot icon18/02/2019
Notification of Andrew Finley Hoppe as a person with significant control on 2018-03-20
dot icon18/02/2019
Notification of Ian David Hoppe as a person with significant control on 2018-03-20
dot icon30/01/2019
Change of details for Mr Benjamin Finley Hoppe as a person with significant control on 2018-03-20
dot icon26/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon29/10/2018
Full accounts made up to 2018-06-30
dot icon01/10/2018
Second filing of Confirmation Statement dated 12/11/2017
dot icon14/03/2018
Full accounts made up to 2017-06-30
dot icon23/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon21/02/2017
Full accounts made up to 2016-06-30
dot icon17/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon24/03/2016
Full accounts made up to 2015-06-30
dot icon17/12/2015
Director's details changed for Mr David Philip Hadley on 2015-12-17
dot icon16/12/2015
Director's details changed for Andrew Finley Hoppe on 2015-12-16
dot icon16/12/2015
Director's details changed for Julian Thomas Davies on 2015-12-16
dot icon16/12/2015
Director's details changed for Mr Mark Bowen on 2015-12-16
dot icon16/12/2015
Secretary's details changed for David Philip Hadley on 2015-12-16
dot icon13/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon25/03/2015
Full accounts made up to 2014-06-30
dot icon14/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon13/08/2014
Appointment of Mr Joseph Plunkett Mclaughlin as a director on 2014-07-01
dot icon03/04/2014
Director's details changed for Andrew Finley Hoppe on 2014-04-03
dot icon03/04/2014
Termination of appointment of Benjamin Hoppe as a director
dot icon03/04/2014
Appointment of Mr Ian David Hoppe as a director
dot icon11/02/2014
Full accounts made up to 2013-06-30
dot icon26/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon29/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2012-06-30
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon14/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon04/11/2011
Termination of appointment of Michael Grindle as a director
dot icon20/06/2011
Appointment of Mr Mark Bowen as a director
dot icon16/05/2011
Termination of appointment of Terry Edwards as a director
dot icon10/02/2011
Appointment of Mr David Philip Hadley as a director
dot icon20/01/2011
Full accounts made up to 2010-06-30
dot icon15/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon08/02/2010
Full accounts made up to 2009-06-30
dot icon25/01/2010
Annual return made up to 2009-11-12 with full list of shareholders
dot icon25/01/2010
Director's details changed for Julian Thomas Davies on 2009-11-12
dot icon25/01/2010
Director's details changed for Andrew Finley Hoppe on 2009-11-12
dot icon25/01/2010
Director's details changed for Mr Benjamin Finley Hoppe on 2009-11-12
dot icon25/01/2010
Director's details changed for Michael Grindle on 2009-11-12
dot icon25/01/2010
Director's details changed for Terry Edwards on 2009-11-12
dot icon18/08/2009
Auditor's resignation
dot icon08/07/2009
Appointment terminated director ian jackson
dot icon19/01/2009
Return made up to 12/11/08; full list of members
dot icon18/11/2008
Full accounts made up to 2008-06-30
dot icon23/11/2007
Return made up to 12/11/07; full list of members
dot icon22/11/2007
Full accounts made up to 2007-06-30
dot icon19/12/2006
Return made up to 12/11/06; full list of members
dot icon23/11/2006
Full accounts made up to 2006-06-30
dot icon06/09/2006
New director appointed
dot icon19/01/2006
Director's particulars changed
dot icon03/01/2006
Full accounts made up to 2005-06-30
dot icon09/12/2005
Director resigned
dot icon02/12/2005
Return made up to 12/11/05; full list of members
dot icon22/07/2005
New director appointed
dot icon22/07/2005
New director appointed
dot icon22/07/2005
New secretary appointed
dot icon22/07/2005
Secretary resigned
dot icon23/12/2004
Full accounts made up to 2004-06-30
dot icon02/12/2004
Return made up to 12/11/04; full list of members
dot icon15/12/2003
Return made up to 12/11/03; full list of members
dot icon25/11/2003
Full accounts made up to 2003-06-30
dot icon11/12/2002
Return made up to 12/11/02; full list of members
dot icon11/09/2002
Full accounts made up to 2002-06-30
dot icon15/04/2002
Full accounts made up to 2001-06-30
dot icon14/11/2001
Return made up to 12/11/01; full list of members
dot icon08/10/2001
New director appointed
dot icon09/03/2001
Director resigned
dot icon12/01/2001
Full accounts made up to 2000-06-30
dot icon05/12/2000
Return made up to 12/11/00; full list of members
dot icon06/12/1999
Full accounts made up to 1999-06-30
dot icon29/11/1999
Return made up to 12/11/99; full list of members
dot icon13/11/1998
Return made up to 12/11/98; full list of members
dot icon28/09/1998
Full accounts made up to 1998-06-30
dot icon17/03/1998
Declaration of satisfaction of mortgage/charge
dot icon17/03/1998
Declaration of satisfaction of mortgage/charge
dot icon11/11/1997
Return made up to 12/11/97; full list of members
dot icon13/10/1997
Full accounts made up to 1997-06-30
dot icon10/09/1997
Accounting reference date extended from 31/12/96 to 30/06/97
dot icon03/09/1997
Declaration of satisfaction of mortgage/charge
dot icon03/09/1997
Declaration of satisfaction of mortgage/charge
dot icon03/09/1997
Declaration of satisfaction of mortgage/charge
dot icon03/09/1997
Declaration of satisfaction of mortgage/charge
dot icon03/09/1997
Declaration of satisfaction of mortgage/charge
dot icon03/09/1997
Declaration of satisfaction of mortgage/charge
dot icon03/09/1997
Declaration of satisfaction of mortgage/charge
dot icon21/04/1997
Director resigned
dot icon21/01/1997
Return made up to 12/11/96; full list of members
dot icon17/12/1996
Ad 09/12/96--------- £ si 140000@1=140000 £ ic 260000/400000
dot icon17/12/1996
Resolutions
dot icon17/12/1996
Resolutions
dot icon17/12/1996
Full accounts made up to 1995-12-29
dot icon13/11/1996
Particulars of mortgage/charge
dot icon12/11/1996
Resolutions
dot icon12/11/1996
Resolutions
dot icon28/10/1996
Registered office changed on 28/10/96 from:\the grange margam, port talbot, glamorgan, south wales SA13 2SP
dot icon13/10/1996
New director appointed
dot icon13/10/1996
New director appointed
dot icon09/10/1996
Ad 26/09/96--------- £ si 248000@1=248000 £ ic 12000/260000
dot icon09/10/1996
Resolutions
dot icon09/10/1996
Resolutions
dot icon07/10/1996
Secretary resigned
dot icon07/10/1996
New secretary appointed
dot icon07/10/1996
Director resigned
dot icon05/10/1996
Particulars of mortgage/charge
dot icon16/08/1996
Particulars of mortgage/charge
dot icon24/06/1996
New secretary appointed
dot icon24/06/1996
Director resigned
dot icon24/06/1996
Secretary resigned;director resigned
dot icon24/06/1996
Return made up to 12/11/95; full list of members
dot icon31/10/1995
Full accounts made up to 1994-12-30
dot icon10/08/1995
Declaration of satisfaction of mortgage/charge
dot icon10/08/1995
Declaration of satisfaction of mortgage/charge
dot icon18/04/1995
Particulars of mortgage/charge
dot icon18/04/1995
Particulars of mortgage/charge
dot icon29/03/1995
Full accounts made up to 1993-12-31
dot icon16/03/1995
New director appointed
dot icon16/03/1995
New director appointed
dot icon08/03/1995
New director appointed
dot icon08/03/1995
New director appointed
dot icon08/03/1995
Director resigned
dot icon08/03/1995
Return made up to 12/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Particulars of mortgage/charge
dot icon01/03/1994
New director appointed
dot icon24/02/1994
Full accounts made up to 1993-01-01
dot icon24/01/1994
Director resigned
dot icon24/01/1994
Return made up to 12/11/93; no change of members
dot icon18/10/1993
Director resigned
dot icon16/09/1993
Particulars of mortgage/charge
dot icon16/09/1993
Particulars of mortgage/charge
dot icon02/06/1993
Director resigned
dot icon09/02/1993
Return made up to 12/11/92; full list of members
dot icon02/11/1992
Full accounts made up to 1992-01-03
dot icon20/10/1992
Secretary resigned;new secretary appointed
dot icon07/08/1992
Particulars of mortgage/charge
dot icon19/02/1992
Declaration of satisfaction of mortgage/charge
dot icon19/02/1992
Declaration of satisfaction of mortgage/charge
dot icon02/02/1992
Return made up to 12/11/91; no change of members
dot icon05/11/1991
Full accounts made up to 1990-12-28
dot icon27/07/1991
Memorandum and Articles of Association
dot icon25/06/1991
Certificate of change of name
dot icon25/04/1991
Director resigned
dot icon15/11/1990
Full accounts made up to 1989-12-29
dot icon15/11/1990
Return made up to 12/11/90; no change of members
dot icon20/02/1990
Return made up to 25/12/89; full list of members
dot icon09/01/1990
New director appointed
dot icon11/12/1989
Full accounts made up to 1988-12-30
dot icon07/02/1989
Return made up to 10/11/88; full list of members
dot icon10/11/1988
Full accounts made up to 1987-12-25
dot icon15/07/1988
New director appointed
dot icon28/04/1988
Director resigned
dot icon29/02/1988
Return made up to 22/10/87; full list of members
dot icon14/10/1987
Full accounts made up to 1986-12-26
dot icon17/07/1987
Return made up to 23/09/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/10/1986
Full accounts made up to 1985-12-27
dot icon05/08/1986
Director resigned
dot icon24/05/1986
Director resigned
dot icon22/08/1975
New secretary appointed
dot icon20/03/1946
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

219
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,873,329.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
219
5.37M
-
0.00
3.87M
-
2021
219
5.37M
-
0.00
3.87M
-

Employees

2021

Employees

219 Ascended- *

Net Assets(GBP)

5.37M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.87M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclaughlin, Joseph Plunkett
Director
01/07/2014 - 29/10/2021
-
Williams, David Evan
Director
01/09/2021 - Present
-
Scott, Jennifer
Director
16/12/1994 - 28/08/1996
-
Halloran, Michael John
Director
01/05/1994 - 30/11/2005
3
Grindle, Michael
Director
10/09/2001 - 30/06/2011
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About ANDREW SCOTT LTD.

ANDREW SCOTT LTD. is an(a) Active company incorporated on 20/03/1946 with the registered office located at Scott House Charter Court, Swansea Enterprise Park, Swansea SA7 9DH. There are currently 8 active directors according to the latest confirmation statement. Number of employees 219 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW SCOTT LTD.?

toggle

ANDREW SCOTT LTD. is currently Active. It was registered on 20/03/1946 .

Where is ANDREW SCOTT LTD. located?

toggle

ANDREW SCOTT LTD. is registered at Scott House Charter Court, Swansea Enterprise Park, Swansea SA7 9DH.

What does ANDREW SCOTT LTD. do?

toggle

ANDREW SCOTT LTD. operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does ANDREW SCOTT LTD. have?

toggle

ANDREW SCOTT LTD. had 219 employees in 2021.

What is the latest filing for ANDREW SCOTT LTD.?

toggle

The latest filing was on 09/01/2026: Full accounts made up to 2025-06-30.