BRIAN SCADDAN ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

BRIAN SCADDAN ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03088706

Incorporation date

08/08/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Jupiter House, Warley Hill Business Park, The Drive, Brentwood CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1995)
dot icon07/01/2026
Liquidators' statement of receipts and payments to 2025-10-10
dot icon23/12/2025
Liquidators' statement of receipts and payments to 2024-10-10
dot icon16/06/2025
Notice of completion of voluntary arrangement
dot icon31/12/2024
Voluntary arrangement supervisor's abstract of receipts and payments to 2024-11-04
dot icon14/12/2023
Voluntary arrangement supervisor's abstract of receipts and payments to 2023-11-04
dot icon24/10/2023
Statement of affairs
dot icon24/10/2023
Resolutions
dot icon24/10/2023
Appointment of a voluntary liquidator
dot icon24/10/2023
Registered office address changed from Churchill House 57 Jubilee Road Waterlooville PO7 7RE England to Lutea House, Warley Hill Business Park the Drive Brentwood CM13 3BE on 2023-10-24
dot icon13/09/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/12/2022
Voluntary arrangement supervisor's abstract of receipts and payments to 2022-11-04
dot icon20/09/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon30/01/2022
Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom to Churchill House 57 Jubilee Road Waterlooville PO7 7RE on 2022-01-30
dot icon04/01/2022
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-11-04
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon25/11/2020
Notice to Registrar of companies voluntary arrangement taking effect
dot icon17/09/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon04/11/2019
Micro company accounts made up to 2019-03-31
dot icon14/10/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon12/09/2019
Director's details changed for Mr Neil Doyle on 2019-09-12
dot icon12/09/2019
Change of details for Mr Neil Doyle as a person with significant control on 2019-09-12
dot icon30/05/2019
Micro company accounts made up to 2018-08-31
dot icon01/03/2019
Current accounting period shortened from 2019-08-31 to 2019-03-31
dot icon17/09/2018
Director's details changed for Mr Neil Doyle on 2018-09-17
dot icon15/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon17/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon17/08/2017
Notification of Neil Doyle as a person with significant control on 2016-09-01
dot icon17/08/2017
Director's details changed for Mr Neil Doyle on 2017-08-08
dot icon16/08/2017
Cessation of Brian Scaddan as a person with significant control on 2016-09-01
dot icon16/08/2017
Cessation of Brenda Scaddan as a person with significant control on 2016-09-01
dot icon02/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon01/11/2016
Previous accounting period extended from 2016-06-30 to 2016-08-31
dot icon05/09/2016
Previous accounting period shortened from 2016-08-31 to 2016-06-30
dot icon05/09/2016
Termination of appointment of Brian Scaddan as a secretary on 2016-09-01
dot icon05/09/2016
Termination of appointment of Brian Scaddan as a director on 2016-09-01
dot icon05/09/2016
Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN to 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA on 2016-09-05
dot icon05/09/2016
Appointment of Neil Doyle as a director on 2016-09-01
dot icon15/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon04/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/09/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon14/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon19/08/2013
Termination of appointment of a secretary
dot icon19/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon19/08/2013
Appointment of Mr Brian Scaddan as a secretary
dot icon24/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon30/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon20/10/2011
Termination of appointment of Brenda Scaddan as a secretary
dot icon20/10/2011
Termination of appointment of Brenda Scaddan as a secretary
dot icon18/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon13/08/2010
Director's details changed for Brian Scaddan on 2010-08-08
dot icon20/10/2009
Total exemption small company accounts made up to 2009-08-31
dot icon26/08/2009
Return made up to 08/08/09; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2008-08-31
dot icon28/08/2008
Return made up to 08/08/08; full list of members
dot icon12/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon06/09/2007
Return made up to 08/08/07; full list of members
dot icon06/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon05/09/2006
Return made up to 08/08/06; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2005-08-31
dot icon11/08/2005
Return made up to 08/08/05; full list of members
dot icon11/08/2005
Director resigned
dot icon11/08/2005
Director resigned
dot icon12/04/2005
New director appointed
dot icon12/04/2005
New director appointed
dot icon02/02/2005
Total exemption small company accounts made up to 2004-08-31
dot icon18/08/2004
Return made up to 08/08/04; full list of members
dot icon19/11/2003
Total exemption small company accounts made up to 2003-08-31
dot icon19/11/2003
Total exemption small company accounts made up to 2002-08-31
dot icon01/10/2003
Return made up to 08/08/03; full list of members
dot icon03/12/2002
Total exemption small company accounts made up to 2001-08-31
dot icon04/10/2002
Return made up to 08/08/02; full list of members
dot icon01/02/2002
Return made up to 08/08/01; no change of members
dot icon04/10/2001
Total exemption small company accounts made up to 2000-08-31
dot icon04/10/2000
Return made up to 08/08/00; full list of members
dot icon21/07/2000
Accounts for a small company made up to 1999-08-31
dot icon08/10/1999
Accounts for a small company made up to 1998-08-31
dot icon26/08/1999
Return made up to 08/08/99; full list of members
dot icon27/08/1998
Return made up to 08/08/98; no change of members
dot icon29/04/1998
Accounts for a small company made up to 1997-08-31
dot icon22/09/1997
Return made up to 08/08/97; no change of members
dot icon09/04/1997
Accounts for a small company made up to 1996-08-31
dot icon13/08/1996
Return made up to 08/08/96; full list of members
dot icon24/08/1995
Accounting reference date notified as 31/08
dot icon14/08/1995
New secretary appointed
dot icon14/08/1995
New director appointed
dot icon14/08/1995
Secretary resigned
dot icon14/08/1995
Director resigned
dot icon08/08/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
08/08/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
323.62K
-
0.00
-
-
2022
4
385.87K
-
0.00
-
-
2022
4
385.87K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

385.87K £Ascended19.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Brian Scaddan
Director
08/08/1995 - 01/09/2016
-
Hackett, Christopher
Nominee Director
08/08/1995 - 08/08/1995
202
Doyle, Neil
Director
01/09/2016 - Present
29
Redman, Helene
Nominee Secretary
08/08/1995 - 08/08/1995
48
Thomas, Colin Dean
Director
01/04/2005 - 26/07/2005
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

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

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

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

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BRIAN SCADDAN ASSOCIATES LIMITED

BRIAN SCADDAN ASSOCIATES LIMITED is an(a) Liquidation company incorporated on 08/08/1995 with the registered office located at Jupiter House, Warley Hill Business Park, The Drive, Brentwood CM13 3BE. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIAN SCADDAN ASSOCIATES LIMITED?

toggle

BRIAN SCADDAN ASSOCIATES LIMITED is currently Liquidation. It was registered on 08/08/1995 .

Where is BRIAN SCADDAN ASSOCIATES LIMITED located?

toggle

BRIAN SCADDAN ASSOCIATES LIMITED is registered at Jupiter House, Warley Hill Business Park, The Drive, Brentwood CM13 3BE.

What does BRIAN SCADDAN ASSOCIATES LIMITED do?

toggle

BRIAN SCADDAN ASSOCIATES LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

How many employees does BRIAN SCADDAN ASSOCIATES LIMITED have?

toggle

BRIAN SCADDAN ASSOCIATES LIMITED had 4 employees in 2022.

What is the latest filing for BRIAN SCADDAN ASSOCIATES LIMITED?

toggle

The latest filing was on 07/01/2026: Liquidators' statement of receipts and payments to 2025-10-10.