Denton
Manchester
M34 2GP
Director Name | Ms Samantha Jane Rhodes |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2023(26 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Ridgway House Progress Way Denton Manchester M34 2GP |
Director Name | Mr Richard Henry Smith |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2023(26 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ridgway House Progress Way Denton Manchester M34 2GP |
Director Name | Zoe Elizabeth Scott |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Role | Sales Promotion |
Country of Residence | Gb-Eng |
Correspondence Address | Harbour Rest 18 Parkcroft Road West Bridgford Nottingham NG2 6FN |
Secretary Name | Andrew Leslie Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Role | Senior Executive |
Country of Residence | Gb-Eng |
Correspondence Address | Harbour Rest 18 Parkcroft Road West Bridgford Nottingham NG2 6FN |
Director Name | Andrew Leslie Scott |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(1 week, 2 days after company formation) |
Appointment Duration | 17 years, 2 months (resigned 26 February 2014) |
Role | Senior Executive |
Country of Residence | Gb-Eng |
Correspondence Address | Harbour Rest 18 Parkcroft Road West Bridgford Nottingham NG2 6FN |
Director Name | Miss Sarah Jane Ford |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2014(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Miss Clair Drury |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Ms Marcia Maureen Viccars |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2021(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mrs Toni Kilby |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2022(25 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Miss Sinead Johnson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2022(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | scotts-wood.co.uk |
---|
Registered Address | Ridgway House Progress Way Denton Manchester M34 2GP |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1000 at £1 | Scotts Wood Day Nurseries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £476,663 |
Cash | £20,081 |
Current Liabilities | £94,248 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
13 March 2014 | Delivered on: 15 March 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
31 January 2014 | Delivered on: 7 February 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 1 selby road west bridgford nottingham t/no.NT15022. Notification of addition to or amendment of charge. Outstanding |
31 January 2014 | Delivered on: 7 February 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 124-126 radcliffe road west bridgford nottinghamshire t/no.NT193498 and NT22655. Notification of addition to or amendment of charge. Outstanding |
30 October 1999 | Delivered on: 13 November 1999 Satisfied on: 11 July 2013 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4/126 radcliffe road west bridgford nottingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 March 1997 | Delivered on: 27 March 1997 Satisfied on: 11 July 2013 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 selby road west bridgford nottingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease licence or other interest created in respect of the property; and all other payments whatever in respect of the property. Fully Satisfied |
9 January 1997 | Delivered on: 17 January 1997 Satisfied on: 11 July 2013 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
10 February 2024 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
---|---|
10 February 2024 | Audit exemption subsidiary accounts made up to 31 December 2022 (9 pages) |
29 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (38 pages) |
29 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
2 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
2 November 2023 | Termination of appointment of Sinead Johnson as a director on 31 October 2023 (1 page) |
6 October 2023 | Termination of appointment of Toni Kilby as a director on 30 September 2023 (1 page) |
25 April 2023 | Appointment of Mrs Samantha Jane Rhodes as a director on 17 April 2023 (2 pages) |
25 April 2023 | Appointment of Mr Richard Henry Smith as a director on 17 April 2023 (2 pages) |
18 April 2023 | Satisfaction of charge 032864240006 in full (1 page) |
18 April 2023 | Satisfaction of charge 032864240004 in full (1 page) |
18 April 2023 | Satisfaction of charge 032864240005 in full (1 page) |
9 December 2022 | Confirmation statement made on 2 December 2022 with updates (5 pages) |
25 November 2022 | Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page) |
23 November 2022 | Termination of appointment of Marcia Viccars as a director on 24 October 2022 (1 page) |
13 October 2022 | Resolutions
|
13 October 2022 | Memorandum and Articles of Association (24 pages) |
29 September 2022 | Appointment of Miss Toni Kilby as a director on 29 September 2022 (2 pages) |
29 September 2022 | Termination of appointment of Clair Drury as a director on 29 September 2022 (1 page) |
29 September 2022 | Termination of appointment of Sarah Jane Ford as a director on 29 September 2022 (1 page) |
29 September 2022 | Appointment of Miss Michelle Kendall as a director on 29 September 2022 (2 pages) |
29 September 2022 | Appointment of Miss Sinead Johnson as a director on 29 September 2022 (2 pages) |
4 July 2022 | Accounts for a small company made up to 31 August 2021 (9 pages) |
2 December 2021 | Director's details changed for Miss Clair Drury on 4 October 2021 (2 pages) |
2 December 2021 | Confirmation statement made on 2 December 2021 with updates (5 pages) |
2 December 2021 | Director's details changed for Miss Sarah Jane Ford on 20 November 2021 (2 pages) |
20 August 2021 | Appointment of Marcia Viccars as a director on 20 August 2021 (2 pages) |
28 May 2021 | Accounts for a small company made up to 31 August 2020 (10 pages) |
2 December 2020 | Confirmation statement made on 2 December 2020 with updates (5 pages) |
11 March 2020 | Accounts for a small company made up to 31 August 2019 (10 pages) |
21 January 2020 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
17 January 2019 | Resolutions
|
5 December 2018 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
3 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
30 August 2018 | Current accounting period shortened from 31 December 2018 to 31 August 2018 (1 page) |
28 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
21 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
26 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
26 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
10 January 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 February 2016 | Appointment of Miss Clair Drury as a director on 2 February 2016 (2 pages) |
2 February 2016 | Appointment of Miss Clair Drury as a director on 2 February 2016 (2 pages) |
23 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-04-08
|
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | Registered office address changed from 2 Lace Market Square Nottingham NG1 1PB on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 2 Lace Market Square Nottingham NG1 1PB on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 2 Lace Market Square Nottingham NG1 1PB on 8 April 2014 (1 page) |
15 March 2014 | Registration of charge 032864240006 (49 pages) |
15 March 2014 | Registration of charge 032864240006 (49 pages) |
26 February 2014 | Termination of appointment of Zoe Scott as a director (1 page) |
26 February 2014 | Appointment of Miss Sarah Jane Ford as a director (2 pages) |
26 February 2014 | Termination of appointment of Andrew Scott as a secretary (1 page) |
26 February 2014 | Termination of appointment of Andrew Scott as a director (1 page) |
26 February 2014 | Termination of appointment of Andrew Scott as a director (1 page) |
26 February 2014 | Appointment of Miss Sarah Jane Ford as a director (2 pages) |
26 February 2014 | Termination of appointment of Andrew Scott as a secretary (1 page) |
26 February 2014 | Termination of appointment of Zoe Scott as a director (1 page) |
11 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 February 2014 | Registration of charge 032864240005 (10 pages) |
7 February 2014 | Registration of charge 032864240005 (10 pages) |
7 February 2014 | Registration of charge 032864240004 (9 pages) |
7 February 2014 | Registration of charge 032864240004 (9 pages) |
16 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
11 July 2013 | Satisfaction of charge 1 in full (4 pages) |
11 July 2013 | Satisfaction of charge 2 in full (4 pages) |
11 July 2013 | Satisfaction of charge 3 in full (4 pages) |
11 July 2013 | Satisfaction of charge 2 in full (4 pages) |
11 July 2013 | Satisfaction of charge 1 in full (4 pages) |
11 July 2013 | Satisfaction of charge 3 in full (4 pages) |
17 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Registered office address changed from C/O Smith Cooper Nottingham Haydn House 309-329 Haydn Road Sherwood Nottingham NG5 1HG on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from C/O Smith Cooper Nottingham Haydn House 309-329 Haydn Road Sherwood Nottingham NG5 1HG on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from C/O Smith Cooper Nottingham Haydn House 309-329 Haydn Road Sherwood Nottingham NG5 1HG on 3 June 2011 (1 page) |
23 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 December 2009 | Director's details changed for Zoe Elizabeth Scott on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Zoe Elizabeth Scott on 1 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Zoe Elizabeth Scott on 1 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for Andrew Leslie Scott on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Andrew Leslie Scott on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Andrew Leslie Scott on 1 October 2009 (2 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 January 2009 | Return made up to 02/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 02/12/08; full list of members (4 pages) |
5 January 2009 | Location of register of members (1 page) |
5 January 2009 | Location of debenture register (1 page) |
5 January 2009 | Location of debenture register (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from c/o blythens haydn house 309-329 haydn road sherwood nottingham NG5 1HG (1 page) |
5 January 2009 | Location of register of members (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from c/o blythens haydn house 309-329 haydn road sherwood nottingham NG5 1HG (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
17 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 December 2006 | Return made up to 02/12/06; full list of members (7 pages) |
21 December 2006 | Return made up to 02/12/06; full list of members (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
14 December 2005 | Return made up to 02/12/05; full list of members (7 pages) |
14 December 2005 | Return made up to 02/12/05; full list of members (7 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 December 2004 | Return made up to 02/12/04; full list of members (7 pages) |
21 December 2004 | Return made up to 02/12/04; full list of members (7 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
1 December 2003 | Return made up to 02/12/03; full list of members (8 pages) |
1 December 2003 | Return made up to 02/12/03; full list of members (8 pages) |
6 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
6 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
17 December 2002 | Return made up to 02/12/02; full list of members (7 pages) |
17 December 2002 | Return made up to 02/12/02; full list of members (7 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
7 December 2001 | Return made up to 02/12/01; full list of members
|
7 December 2001 | Return made up to 02/12/01; full list of members
|
13 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
13 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
18 December 2000 | Return made up to 02/12/00; full list of members (6 pages) |
18 December 2000 | Return made up to 02/12/00; full list of members (6 pages) |
25 February 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
25 February 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
9 December 1999 | Return made up to 02/12/99; full list of members (6 pages) |
9 December 1999 | Return made up to 02/12/99; full list of members (6 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
31 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
8 December 1998 | Return made up to 02/12/98; no change of members (4 pages) |
8 December 1998 | Return made up to 02/12/98; no change of members (4 pages) |
11 March 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
11 March 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
15 December 1997 | Return made up to 02/12/97; full list of members (6 pages) |
15 December 1997 | Return made up to 02/12/97; full list of members (6 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | Ad 11/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 December 1996 | Ad 11/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | Secretary resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | New secretary appointed (2 pages) |
9 December 1996 | New secretary appointed (2 pages) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | Secretary resigned (1 page) |
2 December 1996 | Incorporation (17 pages) |
2 December 1996 | Incorporation (17 pages) |