SCOTT BADER UK LIMITED
WELLINGBOROUGH EVER 1938 LIMITED

Hellopages » Northamptonshire » Wellingborough » NN29 7RL

Company number 04562724
Status Active
Incorporation Date 15 October 2002
Company Type Private Limited Company
Address WOLLASTON HALL, WOLLASTON, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN29 7RL
Home Country United Kingdom
Nature of Business 20160 - Manufacture of plastics in primary forms
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-05 GBP 10,000,000 . The most likely internet sites of SCOTT BADER UK LIMITED are www.scottbaderuk.co.uk, and www.scott-bader-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Kettering Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scott Bader Uk Limited is a Private Limited Company. The company registration number is 04562724. Scott Bader Uk Limited has been working since 15 October 2002. The present status of the company is Active. The registered address of Scott Bader Uk Limited is Wollaston Hall Wollaston Wellingborough Northamptonshire Nn29 7rl. . BOUSTRED, Samuel is a Director of the company. BOYLE, James is a Director of the company. CAMILLERI, Lee is a Director of the company. KNIGHT, Robert John is a Director of the company. MCTAGGART, James is a Director of the company. Secretary FORRESTER, Andrew John has been resigned. Secretary GRACE, Keith Frederick has been resigned. Secretary RUPAREL, Vanessa Frances has been resigned. Secretary WHIFFEN, Stephen John has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director ASEKOMHE, David has been resigned. Director BAIN, Jean Marc Serge has been resigned. Director BELL, Eric Allan Hill has been resigned. Director BRUCE, Philip James has been resigned. Director CONIFF, Darren has been resigned. Director FIELD, Julianne has been resigned. Director FORRESTER, Andrew John has been resigned. Director GRACE, Keith Frederick has been resigned. Director HOWARTH, Steven has been resigned. Director LEES, William Arthur, Dr has been resigned. Director LEESON, Robert has been resigned. Director MEIKLE, Richard James has been resigned. Director NORWOOD, Leslie Stanley, Dr has been resigned. Director OLDS, Kevin has been resigned. Director PIERRE, Jean-Claude has been resigned. Director REYNOLDS, John Kenneth has been resigned. Director SHEPPARD, Steven Robert has been resigned. Director SIBCY, Anthony has been resigned. Director SIBCY, Anthony has been resigned. Director VAJA-VAGHELA, Dipti has been resigned. Director WESTAWAY, Harry has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Manufacture of plastics in primary forms".


Current Directors

Director
BOUSTRED, Samuel
Appointed Date: 01 January 2016
38 years old

Director
BOYLE, James
Appointed Date: 01 January 2016
55 years old

Director
CAMILLERI, Lee
Appointed Date: 01 January 2015
43 years old

Director
KNIGHT, Robert John
Appointed Date: 01 January 2016
55 years old

Director
MCTAGGART, James
Appointed Date: 01 January 2012
56 years old

Resigned Directors

Secretary
FORRESTER, Andrew John
Resigned: 31 December 2015
Appointed Date: 01 October 2009

Secretary
GRACE, Keith Frederick
Resigned: 31 August 2005
Appointed Date: 30 December 2002

Secretary
RUPAREL, Vanessa Frances
Resigned: 31 December 2007
Appointed Date: 01 September 2005

Secretary
WHIFFEN, Stephen John
Resigned: 01 October 2009
Appointed Date: 01 January 2008

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 30 December 2002
Appointed Date: 15 October 2002

Director
ASEKOMHE, David
Resigned: 30 June 2013
Appointed Date: 01 January 2013
48 years old

Director
BAIN, Jean Marc Serge
Resigned: 31 December 2011
Appointed Date: 30 December 2002
65 years old

Director
BELL, Eric Allan Hill
Resigned: 30 April 2005
Appointed Date: 30 December 2002
80 years old

Director
BRUCE, Philip James
Resigned: 30 June 2015
Appointed Date: 01 March 2005
73 years old

Director
CONIFF, Darren
Resigned: 31 May 2004
Appointed Date: 30 December 2002
52 years old

Director
FIELD, Julianne
Resigned: 31 July 2011
Appointed Date: 01 August 2008
73 years old

Director
FORRESTER, Andrew John
Resigned: 31 December 2015
Appointed Date: 01 December 2005
63 years old

Director
GRACE, Keith Frederick
Resigned: 31 August 2005
Appointed Date: 30 December 2002
68 years old

Director
HOWARTH, Steven
Resigned: 31 March 2012
Appointed Date: 01 August 2011
50 years old

Director
LEES, William Arthur, Dr
Resigned: 30 September 2003
Appointed Date: 30 December 2002
92 years old

Director
LEESON, Robert
Resigned: 31 October 2008
Appointed Date: 01 January 2005
69 years old

Director
MEIKLE, Richard James
Resigned: 30 June 2008
Appointed Date: 01 June 2007
50 years old

Director
NORWOOD, Leslie Stanley, Dr
Resigned: 31 December 2004
Appointed Date: 30 December 2002
79 years old

Director
OLDS, Kevin
Resigned: 27 July 2012
Appointed Date: 01 April 2012
68 years old

Director
PIERRE, Jean-Claude
Resigned: 31 December 2015
Appointed Date: 15 June 2015
61 years old

Director
REYNOLDS, John Kenneth
Resigned: 21 October 2005
Appointed Date: 01 October 2003
85 years old

Director
SHEPPARD, Steven Robert
Resigned: 21 October 2005
Appointed Date: 30 December 2002
68 years old

Director
SIBCY, Anthony
Resigned: 31 December 2011
Appointed Date: 01 January 2009
59 years old

Director
SIBCY, Anthony
Resigned: 30 October 2006
Appointed Date: 01 June 2004
59 years old

Director
VAJA-VAGHELA, Dipti
Resigned: 30 November 2015
Appointed Date: 12 July 2013
42 years old

Director
WESTAWAY, Harry
Resigned: 31 December 2014
Appointed Date: 01 January 2012
41 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 30 December 2002
Appointed Date: 15 October 2002

Persons With Significant Control

Mr Andrew John Forrester
Notified on: 1 December 2016
63 years old
Nature of control: Has significant influence or control

SCOTT BADER UK LIMITED Events

09 Jan 2017
Confirmation statement made on 1 January 2017 with updates
29 Jun 2016
Full accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000,000

05 Jan 2016
Appointment of Mr Samuel Boustred as a director on 1 January 2016
04 Jan 2016
Appointment of Mr James Boyle as a director on 1 January 2016
...
... and 109 more events
15 Jan 2003
Accounting reference date extended from 31/10/03 to 31/12/03
07 Jan 2003
Memorandum and Articles of Association
07 Jan 2003
Registered office changed on 07/01/03 from: eversheds house 70 great bridgewater street manchester M1 5ES
02 Jan 2003
Company name changed ever 1938 LIMITED\certificate issued on 02/01/03
15 Oct 2002
Incorporation

SCOTT BADER UK LIMITED Charges

23 August 2007
Fixed and floating charge
Delivered: 25 August 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
23 December 2003
Debenture
Delivered: 30 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…