Company NameRobert Scott & Sons Limited
Company StatusActive
Company Number01099088
CategoryPrivate Limited Company
Incorporation Date27 February 1973(51 years, 2 months ago)
Previous NameR. Scott & Sons (Greenfield) Limited

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr James Anthony Scott
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1992(19 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleTextile Manufacturer
Country of ResidenceEngland
Correspondence AddressOak View Mills
Manchester Road, Greenfield
Nr. Oldham, Lancs.
OL3 7HG
Director NameMargaret Joyce Scott
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1992(19 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak View Mills
Manchester Road, Greenfield
Nr. Oldham, Lancs.
OL3 7HG
Director NameMrs Ann Katherine Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1992(19 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak View Mills
Manchester Road, Greenfield
Nr. Oldham, Lancs.
OL3 7HG
Director NameMr Peter Robert Scott
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1992(19 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleTextile Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressOak View Mills
Manchester Road, Greenfield
Nr. Oldham, Lancs.
OL3 7HG
Director NameMr Alastair Matthew Scott
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2001(27 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressOak View Mills
Manchester Road, Greenfield
Nr. Oldham, Lancs.
OL3 7HG
Director NameMr Daniel Peter Scott
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2001(27 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressOak View Mills
Manchester Road, Greenfield
Nr. Oldham, Lancs.
OL3 7HG
Director NameMark Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(35 years, 9 months after company formation)
Appointment Duration15 years, 4 months
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak View Mills
Manchester Road, Greenfield
Nr. Oldham, Lancs.
OL3 7HG
Secretary NameMr Daniel Peter Scott
StatusCurrent
Appointed23 September 2016(43 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressOak View Mills Manchester Road
Greenfield
Oldham
OL3 7HG
Director NameMrs Alice Scott
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(19 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 03 October 2003)
RoleCompany Director
Correspondence AddressAnchor Homes Millfield
Huddersfield Road, Waterhead
Oldham
Lancashire
OL4 3NN
Director NameMr John Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(19 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 11 January 2010)
RoleWorks Manager
Correspondence Address53 Carr House Road
Springhead
Oldham
Lancashire
OL4 4NW
Secretary NameMr James Anthony Scott
NationalityBritish
StatusResigned
Appointed12 July 1992(19 years, 4 months after company formation)
Appointment Duration11 years (resigned 15 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage Huddersfield Road
Diggle
Oldham
Lancashire
OL3 5LP
Director NameMr Angus Bruce Scott
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(27 years, 10 months after company formation)
Appointment Duration15 years, 8 months (resigned 22 September 2016)
RoleAdministration Director
Country of ResidenceEngland
Correspondence AddressBunkers Farm
Tunstead Lane, Greenfield
Oldham
OL3 7NY
Secretary NameMr Angus Bruce Scott
NationalityBritish
StatusResigned
Appointed15 July 2003(30 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 22 September 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressBunkers Farm
Tunstead Lane, Greenfield
Oldham
OL3 7NY
Director NameFrank Murphy
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(32 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 24 May 2021)
RolePurchasing Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak View Mills
Manchester Road, Greenfield
Nr. Oldham, Lancs.
OL3 7HG

Contact

Websitewww.robert-scott.co.uk
Email address[email protected]
Telephone01457 819494
Telephone regionGlossop

Location

Registered AddressOak View Mills
Manchester Road, Greenfield
Nr. Oldham, Lancs.
OL3 7HG
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£45,288,323
Gross Profit£15,639,531
Net Worth£26,135,420
Cash£9,361,217
Current Liabilities£6,980,292

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Charges

17 March 2005Delivered on: 19 March 2005
Satisfied on: 25 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 November 2000Delivered on: 8 December 2000
Satisfied on: 14 March 2002
Persons entitled: Michael Andrew Egerton as Security Trustee

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee under or pursuant to a loan note instrument dated 23RD december 1999 constituting £60,000 floating rate secured loan notes 2002.
Particulars: All of the company's right title and interest present and future in and to all moneys standing to the credit of account number 8807779 held with national westminster bank PLC (the charged account) and the charged account together with any certificates of deposit, deposit receipts or other instruments or securities relating thereto.
Fully Satisfied
22 December 1999Delivered on: 5 January 2000
Satisfied on: 14 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

14 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
26 March 2020Group of companies' accounts made up to 30 September 2019 (30 pages)
21 November 2019Director's details changed for Mrs Ann Katherine Scott on 20 November 2019 (2 pages)
21 November 2019Director's details changed for Mr Peter Robert Scott on 20 November 2019 (2 pages)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
12 March 2019Group of companies' accounts made up to 30 September 2018 (31 pages)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
2 May 2018Group of companies' accounts made up to 30 September 2017 (31 pages)
28 February 2018Director's details changed for Mr Peter Robert Scott on 28 February 2018 (2 pages)
28 February 2018Director's details changed for Mr James Anthony Scott on 28 February 2018 (2 pages)
28 February 2018Director's details changed for Frank Murphy on 28 February 2018 (2 pages)
28 February 2018Director's details changed for Margaret Joyce Scott on 28 February 2018 (2 pages)
28 February 2018Director's details changed for Mark Smith on 28 February 2018 (2 pages)
28 February 2018Director's details changed for Mrs Ann Katherine Scott on 28 February 2018 (2 pages)
28 February 2018Director's details changed for Mr Alastair Matthew Scott on 28 February 2018 (2 pages)
27 July 2017Withdrawal of a person with significant control statement on 27 July 2017 (2 pages)
27 July 2017Notification of Alastair Matthew Scott as a person with significant control on 20 July 2017 (2 pages)
27 July 2017Notification of Alastair Matthew Scott as a person with significant control on 20 July 2017 (2 pages)
27 July 2017Withdrawal of a person with significant control statement on 27 July 2017 (2 pages)
27 July 2017Notification of Alastair Matthew Scott as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Notification of Daniel Peter Scott as a person with significant control on 20 July 2017 (2 pages)
27 July 2017Notification of Daniel Peter Scott as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Notification of Daniel Peter Scott as a person with significant control on 20 July 2017 (2 pages)
26 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
11 July 2017Director's details changed for Mr Daniel Peter Scott on 10 July 2017 (2 pages)
11 July 2017Director's details changed for Mr Daniel Peter Scott on 10 July 2017 (2 pages)
11 May 2017Group of companies' accounts made up to 30 September 2016 (29 pages)
11 May 2017Group of companies' accounts made up to 30 September 2016 (29 pages)
18 January 2017Appointment of Mr Daniel Peter Scott as a secretary on 23 September 2016 (2 pages)
18 January 2017Appointment of Mr Daniel Peter Scott as a secretary on 23 September 2016 (2 pages)
16 January 2017Termination of appointment of Angus Bruce Scott as a director on 22 September 2016 (1 page)
16 January 2017Termination of appointment of Angus Bruce Scott as a director on 22 September 2016 (1 page)
16 January 2017Termination of appointment of Angus Bruce Scott as a secretary on 22 September 2016 (1 page)
16 January 2017Termination of appointment of Angus Bruce Scott as a secretary on 22 September 2016 (1 page)
26 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
4 April 2016Group of companies' accounts made up to 30 September 2015 (28 pages)
4 April 2016Group of companies' accounts made up to 30 September 2015 (28 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 25,000
(13 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 25,000
(13 pages)
10 July 2015Director's details changed for Alastair Matthew Scott on 10 July 2015 (2 pages)
10 July 2015Director's details changed for Alastair Matthew Scott on 10 July 2015 (2 pages)
22 January 2015Group of companies' accounts made up to 30 September 2014 (28 pages)
22 January 2015Group of companies' accounts made up to 30 September 2014 (28 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 25,000
(13 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 25,000
(13 pages)
13 January 2014Group of companies' accounts made up to 30 September 2013 (27 pages)
13 January 2014Group of companies' accounts made up to 30 September 2013 (27 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(13 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(13 pages)
12 June 2013Group of companies' accounts made up to 30 September 2012 (26 pages)
12 June 2013Group of companies' accounts made up to 30 September 2012 (26 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (13 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (13 pages)
18 June 2012Full accounts made up to 30 September 2011 (22 pages)
18 June 2012Full accounts made up to 30 September 2011 (22 pages)
8 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (13 pages)
14 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (13 pages)
17 January 2011Full accounts made up to 30 September 2010 (23 pages)
17 January 2011Full accounts made up to 30 September 2010 (23 pages)
12 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (10 pages)
12 July 2010Director's details changed for Mark Smith on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Margaret Joyce Scott on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Mark Smith on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Frank Murphy on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Frank Murphy on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Mrs Ann Katherine Scott on 12 July 2010 (2 pages)
12 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (10 pages)
12 July 2010Director's details changed for Margaret Joyce Scott on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Mrs Ann Katherine Scott on 12 July 2010 (2 pages)
8 March 2010Termination of appointment of John Smith as a director (2 pages)
8 March 2010Termination of appointment of John Smith as a director (2 pages)
19 January 2010Full accounts made up to 30 September 2009 (23 pages)
19 January 2010Full accounts made up to 30 September 2009 (23 pages)
24 August 2009Return made up to 12/07/09; full list of members (8 pages)
24 August 2009Return made up to 12/07/09; full list of members (8 pages)
21 January 2009Director appointed mark smith (2 pages)
21 January 2009Full accounts made up to 30 September 2008 (23 pages)
21 January 2009Director appointed mark smith (2 pages)
21 January 2009Full accounts made up to 30 September 2008 (23 pages)
13 August 2008Return made up to 12/07/08; no change of members (10 pages)
13 August 2008Return made up to 12/07/08; no change of members (10 pages)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 February 2008Full accounts made up to 30 September 2007 (27 pages)
3 February 2008Full accounts made up to 30 September 2007 (27 pages)
10 August 2007Return made up to 12/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 August 2007Return made up to 12/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 March 2007Group of companies' accounts made up to 30 September 2006 (27 pages)
7 March 2007Group of companies' accounts made up to 30 September 2006 (27 pages)
18 July 2006Return made up to 12/07/06; full list of members (12 pages)
18 July 2006Return made up to 12/07/06; full list of members (12 pages)
14 March 2006Group of companies' accounts made up to 30 September 2005 (25 pages)
14 March 2006Group of companies' accounts made up to 30 September 2005 (25 pages)
19 July 2005Return made up to 12/07/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
19 July 2005Return made up to 12/07/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
18 May 2005Full accounts made up to 30 September 2004 (22 pages)
18 May 2005Full accounts made up to 30 September 2004 (22 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
20 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 March 2004Full accounts made up to 30 September 2003 (20 pages)
6 March 2004Full accounts made up to 30 September 2003 (20 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
25 July 2003New secretary appointed (1 page)
25 July 2003New secretary appointed (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003Secretary resigned (1 page)
14 July 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 July 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 April 2003Group of companies' accounts made up to 30 September 2002 (23 pages)
28 April 2003Group of companies' accounts made up to 30 September 2002 (23 pages)
9 July 2002Return made up to 12/07/02; full list of members (12 pages)
9 July 2002Return made up to 12/07/02; full list of members (12 pages)
21 May 2002Group of companies' accounts made up to 30 September 2001 (23 pages)
21 May 2002Group of companies' accounts made up to 30 September 2001 (23 pages)
14 March 2002Declaration of satisfaction of mortgage/charge (1 page)
14 March 2002Declaration of satisfaction of mortgage/charge (1 page)
14 March 2002Declaration of satisfaction of mortgage/charge (1 page)
14 March 2002Declaration of satisfaction of mortgage/charge (1 page)
19 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 May 2001Full accounts made up to 30 September 2000 (19 pages)
16 May 2001Full accounts made up to 30 September 2000 (19 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
22 January 2001Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
22 January 2001Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
17 July 2000Return made up to 12/07/00; full list of members (10 pages)
17 July 2000Return made up to 12/07/00; full list of members (10 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
13 December 1999Full accounts made up to 31 March 1999 (17 pages)
13 December 1999Full accounts made up to 31 March 1999 (17 pages)
16 August 1999Return made up to 12/07/99; no change of members (6 pages)
16 August 1999Return made up to 12/07/99; no change of members (6 pages)
20 January 1999Accounts for a medium company made up to 31 March 1998 (14 pages)
20 January 1999Accounts for a medium company made up to 31 March 1998 (14 pages)
5 August 1998Return made up to 12/07/98; change of members (8 pages)
5 August 1998Return made up to 12/07/98; change of members (8 pages)
6 January 1998Accounts for a medium company made up to 31 March 1997 (13 pages)
6 January 1998Accounts for a medium company made up to 31 March 1997 (13 pages)
25 July 1997Return made up to 12/07/97; full list of members (8 pages)
25 July 1997Return made up to 12/07/97; full list of members (8 pages)
31 December 1996Full accounts made up to 31 March 1996 (14 pages)
31 December 1996Full accounts made up to 31 March 1996 (14 pages)
7 August 1996Return made up to 12/07/96; no change of members (6 pages)
7 August 1996Return made up to 12/07/96; no change of members (6 pages)
3 January 1996Full accounts made up to 31 March 1995 (14 pages)
3 January 1996Full accounts made up to 31 March 1995 (14 pages)
31 July 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1994Accounts for a medium company made up to 31 March 1994 (14 pages)
22 December 1994Accounts for a medium company made up to 31 March 1994 (14 pages)
8 August 1990Company name changed R. scott & sons (greenfield) lim ited\certificate issued on 09/08/90 (2 pages)
8 August 1990Company name changed R. scott & sons (greenfield) lim ited\certificate issued on 09/08/90 (2 pages)
27 February 1973Incorporation (14 pages)
27 February 1973Incorporation (14 pages)