SCOTTS OF THE DEAN LIMITED

Register to unlock more data on OkredoRegister

SCOTTS OF THE DEAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02215803

Incorporation date

31/01/1988

Size

Full

Contacts

Registered address

Registered address

Greencore Group Uk Centre, Midland Way Barlborough, Links Business Park Barlborough, Chesterfield S43 4XACopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1988)
dot icon06/05/2013
Final Gazette dissolved via voluntary strike-off
dot icon21/01/2013
First Gazette notice for voluntary strike-off
dot icon13/01/2013
Application to strike the company off the register
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/07/2012
Full accounts made up to 2011-09-30
dot icon19/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon06/06/2011
Full accounts made up to 2010-09-24
dot icon13/04/2011
Appointment of Mr Michael Evans as a secretary
dot icon13/04/2011
Termination of appointment of Elizabeth Quartly as a secretary
dot icon17/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon25/01/2011
Termination of appointment of William Barratt as a director
dot icon10/01/2011
Appointment of Ms Diane Walker as a director
dot icon09/01/2011
Termination of appointment of Anthony Hynes as a director
dot icon29/09/2010
Appointment of Mr Conor O'leary as a director
dot icon29/09/2010
Termination of appointment of Caroline Bergin as a director
dot icon03/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon03/03/2010
Director's details changed for Christopher Ormrod on 2010-02-23
dot icon21/01/2010
Full accounts made up to 2009-09-25
dot icon08/01/2010
Appointment of Michael Evans as a director
dot icon17/08/2009
Director appointed anthony martin hynes
dot icon10/08/2009
Accounting reference date extended from 30/06/2009 to 30/09/2009
dot icon10/08/2009
Director appointed william harrison barratt
dot icon10/08/2009
Director appointed caroline margaret bergin
dot icon10/08/2009
Appointment Terminated Director fergal leamy
dot icon06/05/2009
Full accounts made up to 2008-06-28
dot icon22/02/2009
Return made up to 17/02/09; full list of members
dot icon19/02/2008
Return made up to 17/02/08; full list of members
dot icon19/02/2008
Registered office changed on 20/02/08 from: greencore group uk centre midland way barlborough links business park barlborough chesterfield S43 4XA
dot icon09/01/2008
New director appointed
dot icon20/12/2007
Declaration of satisfaction of mortgage/charge
dot icon19/12/2007
Auditor's resignation
dot icon19/12/2007
Registered office changed on 20/12/07 from: frobisher way bindon road taunton somerset TA2 6AB
dot icon19/12/2007
Director resigned
dot icon19/12/2007
Secretary resigned
dot icon19/12/2007
New secretary appointed
dot icon25/11/2007
Full accounts made up to 2007-06-30
dot icon09/05/2007
Group of companies' accounts made up to 2006-06-30
dot icon10/03/2007
Return made up to 17/02/07; full list of members
dot icon19/03/2006
Return made up to 17/02/06; full list of members
dot icon13/03/2006
Registered office changed on 14/03/06 from: chancery court queen street horsham west sussex RH13 5AD
dot icon22/01/2006
Resolutions
dot icon10/01/2006
Resolutions
dot icon25/10/2005
Auditor's resignation
dot icon20/10/2005
Declaration of satisfaction of mortgage/charge
dot icon19/10/2005
Group of companies' accounts made up to 2005-07-02
dot icon19/10/2005
Declaration of assistance for shares acquisition
dot icon19/10/2005
Declaration of assistance for shares acquisition
dot icon19/10/2005
Registered office changed on 20/10/05 from: units 7/8 leeway industrial estate leeway newport NP19 4SL
dot icon19/10/2005
Secretary resigned
dot icon19/10/2005
Director resigned
dot icon19/10/2005
Director resigned
dot icon19/10/2005
Director resigned
dot icon19/10/2005
Director resigned
dot icon19/10/2005
Director resigned
dot icon19/10/2005
New director appointed
dot icon19/10/2005
New director appointed
dot icon19/10/2005
New secretary appointed
dot icon12/10/2005
Declaration of satisfaction of mortgage/charge
dot icon12/10/2005
Declaration of satisfaction of mortgage/charge
dot icon05/10/2005
Particulars of mortgage/charge
dot icon05/10/2005
Particulars of mortgage/charge
dot icon22/09/2005
Group of companies' accounts made up to 2004-07-03
dot icon22/03/2005
Return made up to 17/02/05; full list of members
dot icon22/03/2005
Director resigned
dot icon22/03/2005
Location of debenture register address changed
dot icon05/12/2004
Registered office changed on 06/12/04 from: claremont house lower yorkley, yorkley lydney gloucestershire GL15 4TR
dot icon28/03/2004
Accounting reference date extended from 31/12/03 to 30/06/04
dot icon09/03/2004
Return made up to 17/02/04; full list of members
dot icon02/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon13/06/2003
Nc inc already adjusted 02/06/03
dot icon13/06/2003
Conso 02/06/03
dot icon13/06/2003
Ad 02/06/03--------- £ si 2413@1=2413 £ ic 200529/202942
dot icon13/06/2003
Resolutions
dot icon13/06/2003
Resolutions
dot icon13/06/2003
Resolutions
dot icon13/06/2003
Resolutions
dot icon02/04/2003
Return made up to 14/03/03; full list of members
dot icon11/02/2003
New director appointed
dot icon12/09/2002
Group of companies' accounts made up to 2001-12-31
dot icon15/06/2002
Return made up to 27/03/02; full list of members
dot icon17/06/2001
Full accounts made up to 2000-12-31
dot icon11/06/2001
Nc inc already adjusted 09/04/01
dot icon29/05/2001
Resolutions
dot icon28/05/2001
Ad 06/04/01--------- £ si 27@1=27 £ ic 200502/200529
dot icon20/05/2001
New director appointed
dot icon20/05/2001
Ad 09/04/01--------- £ si [email protected]=259 £ si 100000@1=100000 £ ic 100243/200502
dot icon20/05/2001
Resolutions
dot icon20/05/2001
Resolutions
dot icon20/05/2001
Resolutions
dot icon20/05/2001
Resolutions
dot icon20/05/2001
Resolutions
dot icon20/05/2001
Resolutions
dot icon20/05/2001
S-div 09/04/01
dot icon02/04/2001
Director resigned
dot icon02/04/2001
Return made up to 27/03/01; full list of members
dot icon21/06/2000
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon12/04/2000
Return made up to 07/04/00; full list of members
dot icon12/04/2000
Secretary's particulars changed
dot icon12/04/2000
Location of debenture register address changed
dot icon05/04/2000
Particulars of mortgage/charge
dot icon23/02/2000
Registered office changed on 24/02/00 from: forest hills golf club main road, mile end coleford gloucestershire GL16 7BY
dot icon05/02/2000
Full accounts made up to 1999-07-31
dot icon24/11/1999
New director appointed
dot icon23/11/1999
New director appointed
dot icon18/11/1999
Certificate of change of name
dot icon03/11/1999
Registered office changed on 04/11/99 from: the bakery lower yorkley glos GL15 4TR
dot icon17/10/1999
New secretary appointed
dot icon17/10/1999
Secretary resigned
dot icon17/10/1999
Ad 08/10/99--------- £ si 111@1=111 £ ic 100132/100243
dot icon17/10/1999
Resolutions
dot icon17/10/1999
Resolutions
dot icon17/10/1999
Resolutions
dot icon17/10/1999
£ nc 100132/100270 08/10/99
dot icon01/06/1999
Accounts for a small company made up to 1998-07-31
dot icon26/04/1999
Return made up to 14/04/99; no change of members
dot icon26/05/1998
Return made up to 14/04/98; full list of members
dot icon23/03/1998
Accounts for a small company made up to 1997-07-31
dot icon09/02/1998
Resolutions
dot icon09/02/1998
Resolutions
dot icon09/02/1998
Resolutions
dot icon09/02/1998
Resolutions
dot icon09/02/1998
Resolutions
dot icon09/02/1998
Ad 06/02/98--------- £ si 100032@1=100032 £ ic 100/100132
dot icon09/02/1998
£ nc 100/100132 06/02/98
dot icon09/02/1998
£ nc 165600/165500 06/02/98
dot icon09/02/1998
Director resigned
dot icon09/02/1998
New director appointed
dot icon03/06/1997
Accounts for a small company made up to 1996-07-31
dot icon14/05/1997
Return made up to 14/04/97; no change of members
dot icon23/04/1996
Return made up to 14/04/96; full list of members
dot icon19/02/1996
Accounts for a small company made up to 1995-07-31
dot icon30/05/1995
Accounts for a small company made up to 1994-07-31
dot icon26/04/1995
Return made up to 14/04/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon15/05/1994
Accounts for a small company made up to 1993-07-31
dot icon15/05/1994
Return made up to 14/04/94; no change of members
dot icon05/05/1993
Return made up to 14/04/93; full list of members
dot icon05/05/1993
Location of debenture register address changed
dot icon05/05/1993
Director's particulars changed
dot icon12/01/1993
Accounts for a small company made up to 1992-07-31
dot icon20/10/1992
Particulars of contract relating to shares
dot icon20/10/1992
Ad 30/07/92--------- £ si 165500@1=165500 £ ic 100/165600
dot icon19/10/1992
Resolutions
dot icon19/10/1992
Resolutions
dot icon19/10/1992
£ nc 100/165600 30/07/92
dot icon04/05/1992
Particulars of mortgage/charge
dot icon21/04/1992
Accounts for a small company made up to 1991-07-31
dot icon21/04/1992
Return made up to 14/04/92; full list of members
dot icon12/02/1992
Particulars of mortgage/charge
dot icon25/07/1991
Return made up to 04/04/91; full list of members
dot icon23/05/1991
Registered office changed on 24/05/91 from: unit 6/3 mews brook street mitcheldean glos GL17 0AU
dot icon01/04/1991
Return made up to 01/01/91; full list of members
dot icon02/03/1991
Accounts for a small company made up to 1990-07-31
dot icon02/03/1991
Accounts for a small company made up to 1989-07-31
dot icon24/04/1990
Return made up to 04/04/90; full list of members
dot icon26/04/1988
Wd 23/03/88 ad 10/03/88--------- premium £ si 43@1=43 £ ic 55/98
dot icon29/03/1988
Wd 29/02/88 ad 18/02/88--------- premium £ si 53@1=53 £ ic 2/55
dot icon15/03/1988
Secretary resigned;new secretary appointed
dot icon15/03/1988
Director resigned;new director appointed
dot icon08/03/1988
Certificate of change of name
dot icon08/03/1988
Resolutions
dot icon02/03/1988
Registered office changed on 03/03/88 from: post & mail house 26 colmore house birmingham B4 6BH
dot icon02/03/1988
Accounting reference date notified as 31/07
dot icon31/01/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leamy, Fergal
Director
10/12/2007 - 26/06/2009
12
Ormrod, Christopher
Director
29/09/2005 - Present
17
Evans, Michael
Director
09/12/2009 - Present
118
Hewitt, Anthony Patrick
Director
03/02/2003 - 29/09/2005
10
Kear, Harry James
Director
06/02/1998 - 29/09/2005
26

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SCOTTS OF THE DEAN LIMITED

SCOTTS OF THE DEAN LIMITED is an(a) Dissolved company incorporated on 31/01/1988 with the registered office located at Greencore Group Uk Centre, Midland Way Barlborough, Links Business Park Barlborough, Chesterfield S43 4XA. There are currently 5 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 SCOTTS OF THE DEAN LIMITED?

toggle

SCOTTS OF THE DEAN LIMITED is currently Dissolved. It was registered on 31/01/1988 and dissolved on 06/05/2013.

Where is SCOTTS OF THE DEAN LIMITED located?

toggle

SCOTTS OF THE DEAN LIMITED is registered at Greencore Group Uk Centre, Midland Way Barlborough, Links Business Park Barlborough, Chesterfield S43 4XA.

What does SCOTTS OF THE DEAN LIMITED do?

toggle

SCOTTS OF THE DEAN LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

What is the latest filing for SCOTTS OF THE DEAN LIMITED?

toggle

The latest filing was on 06/05/2013: Final Gazette dissolved via voluntary strike-off.