Manchester Road, Greenfield
Nr. Oldham, Lancs.
OL3 7HG
Director Name | Margaret Joyce Scott |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 1992(19 years, 4 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak View Mills Manchester Road, Greenfield Nr. Oldham, Lancs. OL3 7HG |
Director Name | Mrs Ann Katherine Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 1992(19 years, 4 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak View Mills Manchester Road, Greenfield Nr. Oldham, Lancs. OL3 7HG |
Director Name | Mr Peter Robert Scott |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 1992(19 years, 4 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Textile Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Oak View Mills Manchester Road, Greenfield Nr. Oldham, Lancs. OL3 7HG |
Director Name | Mr Alastair Matthew Scott |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2001(27 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Oak View Mills Manchester Road, Greenfield Nr. Oldham, Lancs. OL3 7HG |
Director Name | Mr Daniel Peter Scott |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2001(27 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Oak View Mills Manchester Road, Greenfield Nr. Oldham, Lancs. OL3 7HG |
Director Name | Mark Smith |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2008(35 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Works Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak View Mills Manchester Road, Greenfield Nr. Oldham, Lancs. OL3 7HG |
Secretary Name | Mr Daniel Peter Scott |
---|---|
Status | Current |
Appointed | 23 September 2016(43 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | Oak View Mills Manchester Road Greenfield Oldham OL3 7HG |
Director Name | Mrs Alice Scott |
---|---|
Date of Birth | October 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(19 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 03 October 2003) |
Role | Company Director |
Correspondence Address | Anchor Homes Millfield Huddersfield Road, Waterhead Oldham Lancashire OL4 3NN |
Director Name | Mr John Smith |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(19 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 11 January 2010) |
Role | Works Manager |
Correspondence Address | 53 Carr House Road Springhead Oldham Lancashire OL4 4NW |
Secretary Name | Mr James Anthony Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(19 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 15 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage Huddersfield Road Diggle Oldham Lancashire OL3 5LP |
Director Name | Mr Angus Bruce Scott |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(27 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 22 September 2016) |
Role | Administration Director |
Country of Residence | England |
Correspondence Address | Bunkers Farm Tunstead Lane, Greenfield Oldham OL3 7NY |
Secretary Name | Mr Angus Bruce Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(30 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 22 September 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Bunkers Farm Tunstead Lane, Greenfield Oldham OL3 7NY |
Director Name | Frank Murphy |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(32 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 24 May 2021) |
Role | Purchasing Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak View Mills Manchester Road, Greenfield Nr. Oldham, Lancs. OL3 7HG |
Website | www.robert-scott.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01457 819494 |
Telephone region | Glossop |
Registered Address | Oak View Mills Manchester Road, Greenfield Nr. Oldham, Lancs. OL3 7HG |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth South |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £45,288,323 |
Gross Profit | £15,639,531 |
Net Worth | £26,135,420 |
Cash | £9,361,217 |
Current Liabilities | £6,980,292 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
17 March 2005 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 |
14 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Group of companies' accounts made up to 30 September 2019 (30 pages) |
21 November 2019 | Director's details changed for Mrs Ann Katherine Scott on 20 November 2019 (2 pages) |
21 November 2019 | Director's details changed for Mr Peter Robert Scott on 20 November 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
12 March 2019 | Group of companies' accounts made up to 30 September 2018 (31 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
2 May 2018 | Group of companies' accounts made up to 30 September 2017 (31 pages) |
28 February 2018 | Director's details changed for Mr Peter Robert Scott on 28 February 2018 (2 pages) |
28 February 2018 | Director's details changed for Mr James Anthony Scott on 28 February 2018 (2 pages) |
28 February 2018 | Director's details changed for Frank Murphy on 28 February 2018 (2 pages) |
28 February 2018 | Director's details changed for Margaret Joyce Scott on 28 February 2018 (2 pages) |
28 February 2018 | Director's details changed for Mark Smith on 28 February 2018 (2 pages) |
28 February 2018 | Director's details changed for Mrs Ann Katherine Scott on 28 February 2018 (2 pages) |
28 February 2018 | Director's details changed for Mr Alastair Matthew Scott on 28 February 2018 (2 pages) |
27 July 2017 | Withdrawal of a person with significant control statement on 27 July 2017 (2 pages) |
27 July 2017 | Notification of Alastair Matthew Scott as a person with significant control on 20 July 2017 (2 pages) |
27 July 2017 | Notification of Alastair Matthew Scott as a person with significant control on 20 July 2017 (2 pages) |
27 July 2017 | Withdrawal of a person with significant control statement on 27 July 2017 (2 pages) |
27 July 2017 | Notification of Alastair Matthew Scott as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Notification of Daniel Peter Scott as a person with significant control on 20 July 2017 (2 pages) |
27 July 2017 | Notification of Daniel Peter Scott as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Notification of Daniel Peter Scott as a person with significant control on 20 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
11 July 2017 | Director's details changed for Mr Daniel Peter Scott on 10 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Mr Daniel Peter Scott on 10 July 2017 (2 pages) |
11 May 2017 | Group of companies' accounts made up to 30 September 2016 (29 pages) |
11 May 2017 | Group of companies' accounts made up to 30 September 2016 (29 pages) |
18 January 2017 | Appointment of Mr Daniel Peter Scott as a secretary on 23 September 2016 (2 pages) |
18 January 2017 | Appointment of Mr Daniel Peter Scott as a secretary on 23 September 2016 (2 pages) |
16 January 2017 | Termination of appointment of Angus Bruce Scott as a director on 22 September 2016 (1 page) |
16 January 2017 | Termination of appointment of Angus Bruce Scott as a director on 22 September 2016 (1 page) |
16 January 2017 | Termination of appointment of Angus Bruce Scott as a secretary on 22 September 2016 (1 page) |
16 January 2017 | Termination of appointment of Angus Bruce Scott as a secretary on 22 September 2016 (1 page) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
4 April 2016 | Group of companies' accounts made up to 30 September 2015 (28 pages) |
4 April 2016 | Group of companies' accounts made up to 30 September 2015 (28 pages) |
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
10 July 2015 | Director's details changed for Alastair Matthew Scott on 10 July 2015 (2 pages) |
10 July 2015 | Director's details changed for Alastair Matthew Scott on 10 July 2015 (2 pages) |
22 January 2015 | Group of companies' accounts made up to 30 September 2014 (28 pages) |
22 January 2015 | Group of companies' accounts made up to 30 September 2014 (28 pages) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
13 January 2014 | Group of companies' accounts made up to 30 September 2013 (27 pages) |
13 January 2014 | Group of companies' accounts made up to 30 September 2013 (27 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 June 2013 | Group of companies' accounts made up to 30 September 2012 (26 pages) |
12 June 2013 | Group of companies' accounts made up to 30 September 2012 (26 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (13 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (13 pages) |
18 June 2012 | Full accounts made up to 30 September 2011 (22 pages) |
18 June 2012 | Full accounts made up to 30 September 2011 (22 pages) |
8 December 2011 | Resolutions
|
8 December 2011 | Resolutions
|
14 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (13 pages) |
14 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (13 pages) |
17 January 2011 | Full accounts made up to 30 September 2010 (23 pages) |
17 January 2011 | Full accounts made up to 30 September 2010 (23 pages) |
12 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (10 pages) |
12 July 2010 | Director's details changed for Mark Smith on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Margaret Joyce Scott on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mark Smith on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Frank Murphy on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Frank Murphy on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mrs Ann Katherine Scott on 12 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (10 pages) |
12 July 2010 | Director's details changed for Margaret Joyce Scott on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mrs Ann Katherine Scott on 12 July 2010 (2 pages) |
8 March 2010 | Termination of appointment of John Smith as a director (2 pages) |
8 March 2010 | Termination of appointment of John Smith as a director (2 pages) |
19 January 2010 | Full accounts made up to 30 September 2009 (23 pages) |
19 January 2010 | Full accounts made up to 30 September 2009 (23 pages) |
24 August 2009 | Return made up to 12/07/09; full list of members (8 pages) |
24 August 2009 | Return made up to 12/07/09; full list of members (8 pages) |
21 January 2009 | Director appointed mark smith (2 pages) |
21 January 2009 | Full accounts made up to 30 September 2008 (23 pages) |
21 January 2009 | Director appointed mark smith (2 pages) |
21 January 2009 | Full accounts made up to 30 September 2008 (23 pages) |
13 August 2008 | Return made up to 12/07/08; no change of members (10 pages) |
13 August 2008 | Return made up to 12/07/08; no change of members (10 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 February 2008 | Full accounts made up to 30 September 2007 (27 pages) |
3 February 2008 | Full accounts made up to 30 September 2007 (27 pages) |
10 August 2007 | Return made up to 12/07/07; no change of members
|
10 August 2007 | Return made up to 12/07/07; no change of members
|
7 March 2007 | Group of companies' accounts made up to 30 September 2006 (27 pages) |
7 March 2007 | Group of companies' accounts made up to 30 September 2006 (27 pages) |
18 July 2006 | Return made up to 12/07/06; full list of members (12 pages) |
18 July 2006 | Return made up to 12/07/06; full list of members (12 pages) |
14 March 2006 | Group of companies' accounts made up to 30 September 2005 (25 pages) |
14 March 2006 | Group of companies' accounts made up to 30 September 2005 (25 pages) |
19 July 2005 | Return made up to 12/07/05; full list of members
|
19 July 2005 | Return made up to 12/07/05; full list of members
|
18 May 2005 | Full accounts made up to 30 September 2004 (22 pages) |
18 May 2005 | Full accounts made up to 30 September 2004 (22 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Return made up to 12/07/04; full list of members
|
20 July 2004 | Return made up to 12/07/04; full list of members
|
6 March 2004 | Full accounts made up to 30 September 2003 (20 pages) |
6 March 2004 | Full accounts made up to 30 September 2003 (20 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
25 July 2003 | New secretary appointed (1 page) |
25 July 2003 | New secretary appointed (1 page) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Return made up to 12/07/03; full list of members
|
14 July 2003 | Return made up to 12/07/03; full list of members
|
28 April 2003 | Group of companies' accounts made up to 30 September 2002 (23 pages) |
28 April 2003 | Group of companies' accounts made up to 30 September 2002 (23 pages) |
9 July 2002 | Return made up to 12/07/02; full list of members (12 pages) |
9 July 2002 | Return made up to 12/07/02; full list of members (12 pages) |
21 May 2002 | Group of companies' accounts made up to 30 September 2001 (23 pages) |
21 May 2002 | Group of companies' accounts made up to 30 September 2001 (23 pages) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2001 | Return made up to 12/07/01; full list of members
|
19 July 2001 | Return made up to 12/07/01; full list of members
|
16 May 2001 | Full accounts made up to 30 September 2000 (19 pages) |
16 May 2001 | Full accounts made up to 30 September 2000 (19 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
22 January 2001 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
22 January 2001 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
17 July 2000 | Return made up to 12/07/00; full list of members (10 pages) |
17 July 2000 | Return made up to 12/07/00; full list of members (10 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (17 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (17 pages) |
16 August 1999 | Return made up to 12/07/99; no change of members (6 pages) |
16 August 1999 | Return made up to 12/07/99; no change of members (6 pages) |
20 January 1999 | Accounts for a medium company made up to 31 March 1998 (14 pages) |
20 January 1999 | Accounts for a medium company made up to 31 March 1998 (14 pages) |
5 August 1998 | Return made up to 12/07/98; change of members (8 pages) |
5 August 1998 | Return made up to 12/07/98; change of members (8 pages) |
6 January 1998 | Accounts for a medium company made up to 31 March 1997 (13 pages) |
6 January 1998 | Accounts for a medium company made up to 31 March 1997 (13 pages) |
25 July 1997 | Return made up to 12/07/97; full list of members (8 pages) |
25 July 1997 | Return made up to 12/07/97; full list of members (8 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
7 August 1996 | Return made up to 12/07/96; no change of members (6 pages) |
7 August 1996 | Return made up to 12/07/96; no change of members (6 pages) |
3 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
3 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
31 July 1995 | Return made up to 12/07/95; no change of members
|
31 July 1995 | Return made up to 12/07/95; no change of members
|
22 December 1994 | Accounts for a medium company made up to 31 March 1994 (14 pages) |
22 December 1994 | Accounts for a medium company made up to 31 March 1994 (14 pages) |
8 August 1990 | Company name changed R. scott & sons (greenfield) lim ited\certificate issued on 09/08/90 (2 pages) |
8 August 1990 | Company name changed R. scott & sons (greenfield) lim ited\certificate issued on 09/08/90 (2 pages) |
27 February 1973 | Incorporation (14 pages) |
27 February 1973 | Incorporation (14 pages) |