SCOTTWORTH LIMITED
TIMPERLEY

Hellopages » Greater Manchester » Trafford » WA15 7UQ

Company number 03030400
Status Active
Incorporation Date 8 March 1995
Company Type Private Limited Company
Address C/O LONGMIRES BUSINESS ACCOUNT PAUL HOUSE, STOCKPORT ROAD, TIMPERLEY, ENGLAND, WA15 7UQ
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registered office address changed from 58 Queens Road Nuneaton Warwickshire CV11 5JZ to C/O Longmires Business Account Paul House Stockport Road Timperley WA15 7UQ on 23 March 2017; Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of SCOTTWORTH LIMITED are www.scottworth.co.uk, and www.scottworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Chassen Road Rail Station is 3.9 miles; to Burnage Rail Station is 4.6 miles; to Belle Vue Rail Station is 7.3 miles; to Chelford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scottworth Limited is a Private Limited Company. The company registration number is 03030400. Scottworth Limited has been working since 08 March 1995. The present status of the company is Active. The registered address of Scottworth Limited is C O Longmires Business Account Paul House Stockport Road Timperley England Wa15 7uq. The company`s financial liabilities are £10.44k. It is £-5.87k against last year. The cash in hand is £29.28k. It is £19.17k against last year. And the total assets are £29.74k, which is £-34.96k against last year. PAPWORTH, Ian Francis is a Secretary of the company. PAPWORTH, Ian Francis is a Director of the company. ROBERTS, Edward Richard Randall is a Director of the company. ROBERTS, Rena is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director ROBERTS, Richard Henry Randall has been resigned. Director SCOTT, Stuart Alan has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


scottworth Key Finiance

LIABILITIES £10.44k
-37%
CASH £29.28k
+189%
TOTAL ASSETS £29.74k
-55%
All Financial Figures

Current Directors

Secretary
PAPWORTH, Ian Francis
Appointed Date: 08 March 1995

Director
PAPWORTH, Ian Francis
Appointed Date: 08 March 1995
76 years old

Director
ROBERTS, Edward Richard Randall
Appointed Date: 17 April 2015
62 years old

Director
ROBERTS, Rena
Appointed Date: 17 April 2015
60 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 08 March 1995
Appointed Date: 08 March 1995

Director
ROBERTS, Richard Henry Randall
Resigned: 30 July 2015
Appointed Date: 17 April 2015
30 years old

Director
SCOTT, Stuart Alan
Resigned: 30 July 2015
Appointed Date: 08 March 1995
78 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 08 March 1995
Appointed Date: 08 March 1995

Persons With Significant Control

Randall Roberts Consultancy Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCOTTWORTH LIMITED Events

23 Mar 2017
Registered office address changed from 58 Queens Road Nuneaton Warwickshire CV11 5JZ to C/O Longmires Business Account Paul House Stockport Road Timperley WA15 7UQ on 23 March 2017
23 Mar 2017
Confirmation statement made on 9 March 2017 with updates
08 Aug 2016
Total exemption small company accounts made up to 30 November 2015
16 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 8

08 Dec 2015
Previous accounting period shortened from 30 April 2016 to 30 November 2015
...
... and 62 more events
01 Aug 1995
Accounting reference date notified as 30/04
13 Mar 1995
Registered office changed on 13/03/95 from: 181 queen victoria street london EC4V 4DD
13 Mar 1995
Secretary resigned;new secretary appointed;new director appointed
13 Mar 1995
Director resigned;new director appointed
08 Mar 1995
Incorporation

SCOTTWORTH LIMITED Charges

28 October 2004
Debenture
Delivered: 4 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 2000
Mortgage debenture
Delivered: 14 July 2000
Status: Satisfied on 23 November 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…