Company NameScapa Blackburn Limited
DirectorsWendy Dickinson and Travis Ryan Jackson
Company StatusActive
Company Number00222946
CategoryPrivate Limited Company
Incorporation Date1 July 1927(96 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Wendy Dickinson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(89 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleVp Controller Emea Apac
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Secretary NameTravis Ryan Jackson
StatusCurrent
Appointed18 January 2024(96 years, 7 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Correspondence Address100 Kimball Place
Suite 600
Alpharetta
30009
Georgia
Director NameTravis Ryan Jackson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed24 March 2024(96 years, 9 months after company formation)
Appointment Duration1 month
RoleLawyer
Country of ResidenceUnited States
Correspondence Address100 Kimball Place
Suite 600
Alpharetta
30009
Georgia
Director NameMr Brian George Littler
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(65 years after company formation)
Appointment Duration7 years (resigned 29 June 1999)
RoleCompany Director
Correspondence Address2 Sawrey Court
Clayton Le Moors
Accrington
Lancashire
BB5 5GD
Director NameHarry Tuley
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(65 years after company formation)
Appointment Duration3 years, 5 months (resigned 07 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Read Hall Court
Off Hammond Drive Read
Burnley
Lancashire
BB12 7RU
Director NameMr Robert Andrew Rothery
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(65 years after company formation)
Appointment Duration7 years (resigned 29 June 1999)
RoleCompany Director
Correspondence Address29 Aysgarth Drive
Accrington
Lancashire
BB5 6SA
Director NameMr Paul Francis Myerscough
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(65 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressFartherdown
Buncer Lane
Blackburn
Lancs
BB2 6SY
Director NameRalph William Goodall
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(65 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 1993)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Hoghton
Preston
Lancashire
PR5 0SJ
Director NameArthur John Ainsworth
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(65 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 1997)
RoleCompany Director
Correspondence AddressBoarded Barn
Bluestone Lane Mawkesley
Ormskirk
Lancashire
LE0 2PS
Director NameMr Harry Berry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(65 years after company formation)
Appointment Duration7 years (resigned 29 June 1999)
RoleCompany Director
Correspondence Address36 Beechfields
Eccleston
Chorley
Lancashire
PR7 5RE
Secretary NameMr Harry Berry
NationalityBritish
StatusResigned
Appointed24 June 1992(65 years after company formation)
Appointment Duration7 years (resigned 29 June 1999)
RoleCompany Director
Correspondence Address36 Beechfields
Eccleston
Chorley
Lancashire
PR7 5RE
Director NamePer Anders Gothlin
Date of BirthJuly 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 1993(66 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 January 1995)
RoleManaging Dir Scapa Scandia Ab
Correspondence AddressFleminggatan 60
Stockholm S-112 45
Sweden
Foreign
Director NameBo Goran Nohlgren
Date of BirthOctober 1943 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 1993(66 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1995)
RoleTechnical Director
Correspondence AddressBlabarsvagen 21
Hogsjo
Sodermanlands Ian
S640 10
Director NameJames Muir Hamilton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(67 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1998)
RoleChartered Accountant
Correspondence Address69 Wheatley Lane Road
Barrowford
Nelson
Lancashire
BB9 6QP
Director NameIain Culbin Walsh
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(69 years, 11 months after company formation)
Appointment Duration2 years (resigned 29 June 1999)
RoleCompany Director
Correspondence Address8 Heathfield Park
Blackburn
Lancashire
BB2 6QJ
Director NameJames Edward Doherty
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 1998(71 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 June 1999)
RoleGeneral Manager
Correspondence AddressSqurrels Run Pickering Bfold
Rock Lane, Tockholes
Darwen
Lancashire
BB3 0LX
Director NameAlfred Robert England
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(71 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 June 1999)
RoleSales Director
Correspondence AddressThe Meadows
Worston
Clitheroe
Lancashire
BB7 1QA
Director NameCathryn Alix Green
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(72 years after company formation)
Appointment Duration6 years, 5 months (resigned 23 December 2005)
RoleSecretary
Correspondence AddressHigher Scarloom House Holden
Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Director NameAlan Charles Wallwork
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(72 years after company formation)
Appointment Duration3 months (resigned 30 September 1999)
RoleChartered Secretary
Correspondence Address14 Selworthy Road
Birkdale
Southport
Merseyside
PR8 2NS
Secretary NameCathryn Alix Green
NationalityBritish
StatusResigned
Appointed29 June 1999(72 years after company formation)
Appointment Duration6 years, 5 months (resigned 23 December 2005)
RoleAsst Secretary
Correspondence AddressHigher Scarloom House Holden
Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Director NameRichard Neil Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(72 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 January 2002)
RoleCompany Director
Correspondence Address17 Browgate
Sawley
Clitheroe
Lancashire
BB7 4NB
Director NameSharron Fletcher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(74 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2003)
RoleAccountant
Correspondence Address22 Clifton Street
Sough
Lancashire
BB18 6SX
Director NamePaul Anthony Garvey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(76 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address36 Douglas Lane
Grimsargh
Preston
Lancashire
PR2 5JF
Director NameMark Robert Stirzaker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(78 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Secretary NameMark Robert Stirzaker
NationalityBritish
StatusResigned
Appointed23 December 2005(78 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Director NameMr Brian Thomas Tenner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(80 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWatling Heyes
Chester Road
Kelsall
Cheshire
CW6 0RS
Director NameMr Matthew John Fowler
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(83 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 December 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Director NameMr Paul Edwards
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(84 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Secretary NameMr Paul Edwards
StatusResigned
Appointed31 March 2012(84 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 September 2012)
RoleCompany Director
Correspondence AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Secretary NameMs Rebecca Smith
StatusResigned
Appointed07 September 2012(85 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 November 2016)
RoleCompany Director
Correspondence AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Director NameMr Graham Stuart Hardcastle
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(88 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Secretary NameMrs Wendy Baker
StatusResigned
Appointed01 July 2018(91 years after company formation)
Appointment Duration2 years, 10 months (resigned 26 April 2021)
RoleCompany Director
Correspondence AddressManchester Road Ashton Under Lyne
Greater Manchester
OL7 0ED
Director NameMr David Timothy Cullen
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2021(93 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2022)
RoleVp And General Manager
Country of ResidenceUnited States
Correspondence AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Secretary NameDavid Ronald Surbey
StatusResigned
Appointed26 April 2021(93 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2023)
RoleCompany Director
Correspondence AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Director NameTracey Peacock
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2022(94 years, 9 months after company formation)
Appointment Duration10 months (resigned 30 January 2023)
RoleEvp, Advanced Materials And Structures
Country of ResidenceUnited States
Correspondence AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Director NameVishal Rao
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2023(95 years, 7 months after company formation)
Appointment Duration1 year (resigned 02 February 2024)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressMativ Holdings, Inc. 3460 Preston Ridge Road
Suite 600
Alpharetta
30005
Georgia

Contact

Websitescapa.com

Location

Registered AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardAudenshaw
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

1.1m at £1Scapa Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£51,186
Gross Profit£51,186
Net Worth£2,528,789
Current Liabilities£10,749

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

21 August 2020Full accounts made up to 31 March 2020 (18 pages)
25 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
17 July 2019Full accounts made up to 31 March 2019 (17 pages)
25 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
5 October 2018Termination of appointment of Graham Stuart Hardcastle as a director on 1 October 2018 (1 page)
5 October 2018Appointment of Mr Oskar Zahn as a director on 1 October 2018 (2 pages)
14 August 2018Full accounts made up to 31 March 2018 (17 pages)
4 July 2018Appointment of Mrs Wendy Baker as a secretary on 1 July 2018 (2 pages)
4 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
22 September 2017Director's details changed for Ms Wendy Dickinson on 15 September 2017 (2 pages)
22 September 2017Director's details changed for Ms Wendy Dickinson on 15 September 2017 (2 pages)
13 July 2017Full accounts made up to 31 March 2017 (16 pages)
13 July 2017Full accounts made up to 31 March 2017 (16 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
27 June 2017Notification of Scapa Group Plc as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
27 June 2017Notification of Scapa Group Plc as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Scapa Group Plc as a person with significant control on 6 April 2016 (2 pages)
15 December 2016Termination of appointment of Matthew John Fowler as a director on 12 December 2016 (1 page)
15 December 2016Termination of appointment of Matthew John Fowler as a director on 12 December 2016 (1 page)
1 December 2016Appointment of Ms Wendy Dickinson as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Ms Wendy Dickinson as a director on 1 December 2016 (2 pages)
7 November 2016Termination of appointment of Rebecca Smith as a secretary on 3 November 2016 (1 page)
7 November 2016Termination of appointment of Rebecca Smith as a secretary on 3 November 2016 (1 page)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,123,000
(4 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,123,000
(4 pages)
26 June 2016Full accounts made up to 31 March 2016 (15 pages)
26 June 2016Full accounts made up to 31 March 2016 (15 pages)
6 May 2016Termination of appointment of Paul Edwards as a director on 30 April 2016 (1 page)
6 May 2016Termination of appointment of Paul Edwards as a director on 30 April 2016 (1 page)
1 April 2016Appointment of Mr Graham Stuart Hardcastle as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mr Graham Stuart Hardcastle as a director on 1 April 2016 (2 pages)
1 July 2015Full accounts made up to 31 March 2015 (13 pages)
1 July 2015Full accounts made up to 31 March 2015 (13 pages)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,123,000
(4 pages)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,123,000
(4 pages)
31 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
31 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
2 July 2014Full accounts made up to 31 March 2014 (13 pages)
2 July 2014Full accounts made up to 31 March 2014 (13 pages)
27 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,123,000
(4 pages)
27 June 2014Annual return made up to 24 June 2014 with a full list of shareholders (4 pages)
27 June 2014Annual return made up to 24 June 2014 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
24 June 2013Full accounts made up to 31 March 2013 (13 pages)
24 June 2013Full accounts made up to 31 March 2013 (13 pages)
7 September 2012Appointment of Ms Rebecca Smith as a secretary (1 page)
7 September 2012Termination of appointment of Paul Edwards as a secretary on 7 September 2012 (1 page)
7 September 2012Appointment of Ms Rebecca Smith as a secretary on 7 September 2012 (1 page)
7 September 2012Termination of appointment of Paul Edwards as a secretary (1 page)
7 September 2012Termination of appointment of Paul Edwards as a secretary on 7 September 2012 (1 page)
7 September 2012Appointment of Ms Rebecca Smith as a secretary on 7 September 2012 (1 page)
4 July 2012Full accounts made up to 31 March 2012 (13 pages)
4 July 2012Full accounts made up to 31 March 2012 (13 pages)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
11 May 2012Appointment of Mr Paul Edwards as a secretary (1 page)
11 May 2012Appointment of Mr Paul Edwards as a secretary on 31 March 2012 (1 page)
11 May 2012Appointment of Mr Paul Edwards as a director on 31 March 2012 (2 pages)
11 May 2012Termination of appointment of Mark Robert Stirzaker as a secretary on 31 March 2012 (1 page)
11 May 2012Appointment of Mr Paul Edwards as a director (2 pages)
11 May 2012Termination of appointment of Mark Robert Stirzaker as a director on 31 March 2012 (1 page)
11 May 2012Appointment of Mr Paul Edwards as a director on 31 March 2012 (2 pages)
11 May 2012Termination of appointment of Mark Robert Stirzaker as a secretary on 31 March 2012 (1 page)
11 May 2012Termination of appointment of Mark Robert Stirzaker as a director on 31 March 2012 (1 page)
11 May 2012Termination of appointment of Mark Stirzaker as a director (1 page)
11 May 2012Termination of appointment of Mark Stirzaker as a secretary (1 page)
11 May 2012Appointment of Mr Paul Edwards as a secretary on 31 March 2012 (1 page)
14 October 2011Auditor's resignation (2 pages)
14 October 2011Auditor's resignation (2 pages)
11 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
15 June 2011Full accounts made up to 31 March 2011 (12 pages)
15 June 2011Full accounts made up to 31 March 2011 (12 pages)
15 September 2010Appointment of Mr Matthew John Fowler as a director (2 pages)
15 September 2010Appointment of Mr Matthew John Fowler as a director (2 pages)
14 September 2010Termination of appointment of Brian Tenner as a director (1 page)
14 September 2010Termination of appointment of Brian Tenner as a director (1 page)
16 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
15 June 2010Full accounts made up to 31 March 2010 (11 pages)
15 June 2010Full accounts made up to 31 March 2010 (11 pages)
24 June 2009Return made up to 24/06/09; full list of members (3 pages)
24 June 2009Return made up to 24/06/09; full list of members (3 pages)
11 June 2009Full accounts made up to 31 March 2009 (11 pages)
11 June 2009Accounts made up to 31 March 2009 (11 pages)
11 June 2009Full accounts made up to 31 March 2009 (11 pages)
24 June 2008Return made up to 24/06/08; full list of members (3 pages)
24 June 2008Return made up to 24/06/08; full list of members (3 pages)
9 June 2008Full accounts made up to 31 March 2008 (11 pages)
9 June 2008Full accounts made up to 31 March 2008 (11 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
27 June 2007Return made up to 24/06/07; full list of members (2 pages)
27 June 2007Return made up to 24/06/07; full list of members (2 pages)
26 June 2007Full accounts made up to 31 March 2007 (10 pages)
26 June 2007Full accounts made up to 31 March 2007 (10 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
6 January 2007Accounts made up to 31 March 2006 (8 pages)
6 January 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
6 January 2007Accounts made up to 31 March 2006 (8 pages)
14 July 2006Return made up to 24/06/06; full list of members (7 pages)
14 July 2006Return made up to 24/06/06; full list of members (7 pages)
10 January 2006Secretary resigned;director resigned (1 page)
10 January 2006New secretary appointed;new director appointed (2 pages)
10 January 2006New secretary appointed;new director appointed (2 pages)
10 January 2006Secretary resigned;director resigned (1 page)
21 December 2005Registered office changed on 21/12/05 from: oakfield house, 93 preston new road, blackburn, lancashire BB2 6AY (1 page)
21 December 2005Registered office changed on 21/12/05 from: oakfield house 93 preston new road blackburn lancashire BB2 6AY (1 page)
26 October 2005Full accounts made up to 31 March 2005 (11 pages)
26 October 2005Full accounts made up to 31 March 2005 (11 pages)
2 July 2005Return made up to 24/06/05; full list of members (7 pages)
2 July 2005Return made up to 24/06/05; full list of members (7 pages)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
2 July 2004Return made up to 24/06/04; full list of members (7 pages)
2 July 2004Return made up to 24/06/04; full list of members (7 pages)
17 May 2004Director's particulars changed (2 pages)
17 May 2004Director's particulars changed (2 pages)
22 October 2003Full accounts made up to 31 March 2003 (10 pages)
22 October 2003Full accounts made up to 31 March 2003 (10 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
30 June 2003Return made up to 24/06/03; full list of members (7 pages)
30 June 2003Return made up to 24/06/03; full list of members (7 pages)
25 March 2003Auditor's resignation (1 page)
25 March 2003Auditor's resignation (1 page)
6 February 2003Full accounts made up to 31 March 2002 (10 pages)
6 February 2003Full accounts made up to 31 March 2002 (10 pages)
28 June 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2002Director's particulars changed (1 page)
28 June 2002Director's particulars changed (1 page)
12 June 2002Director's particulars changed (1 page)
12 June 2002Director's particulars changed (1 page)
4 February 2002Full accounts made up to 31 March 2001 (14 pages)
4 February 2002Full accounts made up to 31 March 2001 (14 pages)
23 January 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
17 July 2001Return made up to 24/06/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
(6 pages)
17 July 2001Return made up to 24/06/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
(6 pages)
21 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/03/01
(1 page)
21 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/03/01
(1 page)
2 February 2001Full accounts made up to 31 March 2000 (16 pages)
2 February 2001Full accounts made up to 31 March 2000 (16 pages)
3 January 2001Secretary's particulars changed;director's particulars changed (1 page)
3 January 2001Secretary's particulars changed;director's particulars changed (1 page)
29 June 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (23 pages)
4 February 2000Full accounts made up to 31 March 1999 (23 pages)
29 December 1999Director's particulars changed (1 page)
29 December 1999Director's particulars changed (1 page)
19 October 1999Director resigned (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999Director resigned (1 page)
27 July 1999Return made up to 24/06/99; no change of members (6 pages)
27 July 1999Return made up to 24/06/99; no change of members (6 pages)
12 July 1999Registered office changed on 12/07/99 from: cartmell road fortuna mill blackburn,lancs BB2 2SZ (1 page)
12 July 1999Registered office changed on 12/07/99 from: cartmell road, fortuna mill, blackburn,lancs, BB2 2SZ (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999New secretary appointed;new director appointed (2 pages)
9 July 1999New secretary appointed;new director appointed (2 pages)
9 July 1999Secretary resigned;director resigned (1 page)
9 July 1999Secretary resigned;director resigned (1 page)
9 July 1999New director appointed (7 pages)
9 July 1999Director resigned (1 page)
9 July 1999New director appointed (7 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
30 April 1999Company name changed scapa scandia LIMITED\certificate issued on 30/04/99 (2 pages)
30 April 1999Company name changed scapa scandia LIMITED\certificate issued on 30/04/99 (2 pages)
28 October 1998Auditor's resignation (1 page)
28 October 1998Auditor's resignation (1 page)
11 August 1998Return made up to 24/06/98; full list of members (6 pages)
11 August 1998Return made up to 24/06/98; full list of members (6 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
23 July 1998Full accounts made up to 31 March 1998 (22 pages)
23 July 1998Full accounts made up to 31 March 1998 (22 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
30 December 1997Full accounts made up to 31 March 1997 (22 pages)
30 December 1997Full accounts made up to 31 March 1997 (22 pages)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
15 July 1997Return made up to 24/06/97; full list of members (8 pages)
15 July 1997Return made up to 24/06/97; full list of members (8 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
17 December 1996Full accounts made up to 31 March 1996 (22 pages)
17 December 1996Full accounts made up to 31 March 1996 (22 pages)
12 August 1996Return made up to 24/06/96; no change of members (6 pages)
12 August 1996Return made up to 24/06/96; no change of members (6 pages)
10 January 1996Director resigned (1 page)
10 January 1996Director resigned (1 page)
31 October 1995Full accounts made up to 31 March 1995 (22 pages)
31 October 1995Full accounts made up to 31 March 1995 (22 pages)
20 March 1995New director appointed (2 pages)
20 March 1995New director appointed (2 pages)
30 June 1992Full accounts made up to 31 March 1992 (21 pages)
30 June 1992Full accounts made up to 31 March 1992 (21 pages)
6 December 1991Full accounts made up to 31 March 1991 (18 pages)
6 December 1991Full accounts made up to 31 March 1991 (18 pages)
23 January 1991Full accounts made up to 31 March 1990 (20 pages)
23 January 1991Full accounts made up to 31 March 1990 (20 pages)
14 December 1988Full accounts made up to 31 March 1988 (16 pages)
14 December 1988Full accounts made up to 31 March 1988 (16 pages)
4 December 1986Full accounts made up to 31 March 1986 (12 pages)
4 December 1986Full accounts made up to 31 March 1986 (12 pages)
21 August 1975Accounts made up to 31 March 2074 (8 pages)
21 August 1975Accounts made up to 31 March 2074 (8 pages)
21 August 1975Accounts made up to 31 March 1974 (8 pages)