SCOTT BROS. RECYCLING LIMITED

Register to unlock more data on OkredoRegister

SCOTT BROS. RECYCLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04741468

Incorporation date

23/04/2003

Size

Small

Contacts

Registered address

Registered address

Scott Business Park, Haverton Hill Road, Billingham TS23 1PYCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2003)
dot icon30/03/2026
Accounts for a small company made up to 2025-06-30
dot icon23/04/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon28/03/2025
Accounts for a small company made up to 2024-06-30
dot icon25/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon19/03/2024
Accounts for a small company made up to 2023-06-30
dot icon08/02/2024
Change of details for Scott Bros. Holdings Limited as a person with significant control on 2024-02-08
dot icon27/04/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon31/03/2023
Accounts for a small company made up to 2022-06-30
dot icon06/05/2022
Accounts for a small company made up to 2021-06-30
dot icon26/04/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon25/06/2021
Accounts for a small company made up to 2020-06-30
dot icon23/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon14/01/2021
Change of details for Scott Bros. Holdings Limited as a person with significant control on 2018-02-26
dot icon01/05/2020
Accounts for a small company made up to 2019-06-30
dot icon27/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon27/06/2019
Appointment of Victoria Jean Scott as a secretary on 2019-06-27
dot icon27/06/2019
Termination of appointment of Jacksons Company Secretarial Limited as a secretary on 2019-06-27
dot icon23/04/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon11/03/2019
Accounts for a small company made up to 2018-06-30
dot icon10/08/2018
Registration of charge 047414680001, created on 2018-08-10
dot icon23/04/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon26/02/2018
Register(s) moved to registered inspection location Jacksons Law Firm Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU
dot icon26/02/2018
Register inspection address has been changed to Jacksons Law Firm Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU
dot icon23/02/2018
Termination of appointment of Endeavour Secretary Limited as a secretary on 2018-02-22
dot icon23/02/2018
Appointment of Jacksons Company Secretarial Limited as a secretary on 2018-02-22
dot icon23/02/2018
Registered office address changed from Tobias House, St Mark's Court Teesdale Business Park Teesside TS17 6QW to Scott Business Park Haverton Hill Road Billingham TS23 1PY on 2018-02-23
dot icon24/01/2018
Accounts for a small company made up to 2017-06-30
dot icon03/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon27/02/2017
Accounts for a small company made up to 2016-06-30
dot icon10/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon19/04/2016
Termination of appointment of John Bernard Charles Campbell as a director on 2015-03-31
dot icon08/04/2016
Accounts for a small company made up to 2015-06-30
dot icon13/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon07/04/2015
Termination of appointment of Frank Cooke as a director on 2015-03-31
dot icon31/03/2015
Accounts for a small company made up to 2014-06-30
dot icon15/10/2014
Secretary's details changed for Endeavour Secretary Ltd on 2014-10-06
dot icon03/10/2014
Registered office address changed from Endeavour Partnership Llp Westminster St Marks Court Teesdale Business Park Stockton on Tees TS17 6QP to Tobias House, St Mark's Court Teesdale Business Park Teesside TS17 6QW on 2014-10-03
dot icon23/06/2014
Appointment of Mr Robert John Borthwick as a director
dot icon02/06/2014
Director's details changed for Mr David John Scott on 2014-05-28
dot icon02/06/2014
Director's details changed for Mr Frank Cooke on 2014-05-28
dot icon02/06/2014
Director's details changed for Mr John Bernard Charles Campbell on 2014-05-28
dot icon19/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon17/01/2014
Accounts for a small company made up to 2013-06-30
dot icon15/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon08/04/2013
Accounts for a small company made up to 2012-06-30
dot icon27/11/2012
Auditor's resignation
dot icon18/05/2012
Accounts for a small company made up to 2011-06-30
dot icon14/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon16/06/2011
Accounts for a small company made up to 2010-06-30
dot icon12/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon03/10/2010
Accounts for a small company made up to 2009-06-30
dot icon19/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon19/05/2010
Secretary's details changed for Endeavour Secretary Ltd on 2010-04-01
dot icon19/05/2010
Director's details changed for John Bernard Charles Campbell on 2010-04-01
dot icon05/05/2010
Appointment of Mr David John Scott as a director
dot icon07/04/2010
Termination of appointment of David Scott as a director
dot icon26/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/05/2009
Return made up to 23/04/09; full list of members
dot icon28/03/2009
Accounting reference date shortened from 31/03/2009 to 30/06/2008
dot icon11/03/2009
Director appointed mr frank cooke
dot icon06/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/10/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/04/2008
Return made up to 23/04/08; full list of members
dot icon15/04/2008
Certificate of change of name
dot icon03/11/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/05/2007
Return made up to 23/04/07; full list of members
dot icon03/05/2006
Return made up to 23/04/06; full list of members
dot icon03/05/2006
Registered office changed on 03/05/06 from: westminster st marks court teesdale business park stockton on tees teeside TS17 6QP
dot icon12/10/2005
Registered office changed on 12/10/05 from: 17 studland road redcar cleveland TS10 2RE
dot icon12/10/2005
Secretary resigned
dot icon12/10/2005
New secretary appointed
dot icon12/10/2005
New director appointed
dot icon24/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon31/05/2005
Return made up to 23/04/05; full list of members
dot icon23/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/10/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon17/04/2004
Return made up to 23/04/04; full list of members
dot icon19/05/2003
Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100
dot icon19/05/2003
Registered office changed on 19/05/03 from: 17 studland road redcar TS10 2RE
dot icon19/05/2003
New secretary appointed
dot icon19/05/2003
New director appointed
dot icon29/04/2003
Secretary resigned
dot icon29/04/2003
Director resigned
dot icon23/04/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
1.36M
-
0.00
533.74K
-
2022
40
891.18K
-
0.00
286.24K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, David
Director
29/09/2005 - 31/03/2010
23
FORM 10 SECRETARIES FD LTD
Nominee Secretary
22/04/2003 - 28/04/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
22/04/2003 - 28/04/2003
41295
ENDEAVOUR SECRETARY LIMITED
Corporate Secretary
29/09/2005 - 21/02/2018
51
Campbell, John Bernard Charles
Director
29/04/2003 - 30/03/2015
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SCOTT BROS. RECYCLING LIMITED

SCOTT BROS. RECYCLING LIMITED is an(a) Active company incorporated on 23/04/2003 with the registered office located at Scott Business Park, Haverton Hill Road, Billingham TS23 1PY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SCOTT BROS. RECYCLING LIMITED?

toggle

SCOTT BROS. RECYCLING LIMITED is currently Active. It was registered on 23/04/2003 .

Where is SCOTT BROS. RECYCLING LIMITED located?

toggle

SCOTT BROS. RECYCLING LIMITED is registered at Scott Business Park, Haverton Hill Road, Billingham TS23 1PY.

What does SCOTT BROS. RECYCLING LIMITED do?

toggle

SCOTT BROS. RECYCLING LIMITED operates in the Recovery of sorted materials (38.32 - SIC 2007) sector.

What is the latest filing for SCOTT BROS. RECYCLING LIMITED?

toggle

The latest filing was on 30/03/2026: Accounts for a small company made up to 2025-06-30.