Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R & W SCOTT LTD
Company Information for

R & W SCOTT LTD

C/O ABERDEIN CONSIDINE, CLOTH MARKET, NEWCASTLE UPON TYNE, NE1 1EE,
Company Registration Number
05072615
Private Limited Company
Active

Company Overview

About R & W Scott Ltd
R & W SCOTT LTD was founded on 2004-03-15 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". R & W Scott Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
R & W SCOTT LTD
 
Legal Registered Office
C/O ABERDEIN CONSIDINE
CLOTH MARKET
NEWCASTLE UPON TYNE
NE1 1EE
Other companies in L8
 
Telephone01555 770711
 
Previous Names
RENSHAW SCOTT LIMITED16/06/2015
Filing Information
Company Number 05072615
Company ID Number 05072615
Date formed 2004-03-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB221027466  
Last Datalog update: 2024-10-05 22:10:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R & W SCOTT LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name R & W SCOTT LTD
The following companies were found which have the same name as R & W SCOTT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
R & W SCOTT EOT LIMITED 225 WEST GEORGE STREET GLASGOW G2 2ND Active Company formed on the 2023-09-22

Company Officers of R & W SCOTT LTD

Current Directors
Officer Role Date Appointed
HARVEEN RAI
Company Secretary 2017-12-04
HUGH CHARLES LAURENCE CAWLEY
Director 2018-01-01
HARVEEN RAI
Director 2017-12-04
PATRICK GEORGE RIDGWELL
Director 2017-08-07
CHRISTOPHER OWEN THOMAS
Director 2017-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PAUL NEWMAN
Company Secretary 2006-05-31 2017-08-07
DAVID PAUL NEWMAN
Director 2015-08-07 2017-08-07
PIETER WILLEM TOTTE
Director 2015-08-07 2017-08-07
MICHAEL JOHN MCDONOUGH
Director 2009-06-25 2015-08-07
STEPHEN HESLOP
Director 2007-07-12 2009-11-22
LEE MARK CAMFIELD
Director 2005-08-30 2009-06-25
JOHN FREDERICK GIBSON
Director 2005-08-30 2007-07-12
GAVIN DAVID WITHERS
Company Secretary 2005-08-30 2006-05-31
GAVIN DAVID WITHERS
Director 2005-08-30 2006-05-31
SIMON GREGORY BARRELL
Company Secretary 2004-09-27 2005-08-31
SIMON GREGORY BARRELL
Director 2004-09-27 2005-08-31
CHRISTOPHER OWEN THOMAS
Director 2004-09-27 2005-08-31
A G SECRETARIAL LIMITED
Company Secretary 2004-03-15 2004-09-27
INHOCO FORMATIONS LIMITED
Nominated Director 2004-03-15 2004-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH CHARLES LAURENCE CAWLEY EUROFOODS LIMITED Director 2018-01-01 CURRENT 1986-10-02 Active - Proposal to Strike off
HUGH CHARLES LAURENCE CAWLEY N BROWN FOODS LTD Director 2018-01-01 CURRENT 2003-07-08 Active - Proposal to Strike off
HUGH CHARLES LAURENCE CAWLEY REAL GOOD FOOD INGREDIENTS LIMITED Director 2018-01-01 CURRENT 2004-05-07 Active - Proposal to Strike off
HUGH CHARLES LAURENCE CAWLEY GLITTER PRODUCTS HOLDINGS LIMITED Director 2018-01-01 CURRENT 2014-12-05 Active - Proposal to Strike off
HUGH CHARLES LAURENCE CAWLEY RGF DEVIZES LIMITED Director 2018-01-01 CURRENT 1988-03-03 Active - Proposal to Strike off
HUGH CHARLES LAURENCE CAWLEY GLITTER PRODUCTS LIMITED Director 2018-01-01 CURRENT 2008-07-31 Liquidation
HUGH CHARLES LAURENCE CAWLEY HAYDENS BAKERY LIMITED Director 2018-01-01 CURRENT 2012-02-15 Active - Proposal to Strike off
HUGH CHARLES LAURENCE CAWLEY WHITWORTHS SUGARS LIMITED Director 2018-01-01 CURRENT 1982-06-01 Active - Proposal to Strike off
HUGH CHARLES LAURENCE CAWLEY J F RENSHAW LTD Director 2018-01-01 CURRENT 1982-09-21 In Administration
HUGH CHARLES LAURENCE CAWLEY REAL GOOD FOOD PLC Director 2017-08-07 CURRENT 2003-02-13 In Administration
HUGH CHARLES LAURENCE CAWLEY DRIVER GROUP LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
HUGH CHARLES LAURENCE CAWLEY TRETT HOLDINGS LIMITED Director 2016-09-22 CURRENT 2003-04-23 Active
HUGH CHARLES LAURENCE CAWLEY THE CORPORATE TRAINING GROUP LIMITED Director 2015-07-31 CURRENT 1997-02-26 Dissolved 2016-03-08
HUGH CHARLES LAURENCE CAWLEY CORPORATE TRAINING SOLUTIONS LTD Director 2015-07-31 CURRENT 1994-02-14 Dissolved 2016-03-08
HUGH CHARLES LAURENCE CAWLEY CTG EXAM TRAINING LIMITED Director 2015-07-31 CURRENT 1995-08-16 Dissolved 2016-03-08
HUGH CHARLES LAURENCE CAWLEY CUSTOMER PROJECTS LIMITED Director 2015-07-31 CURRENT 1998-03-24 Dissolved 2016-03-08
HUGH CHARLES LAURENCE CAWLEY MINDSCOPE LIMITED Director 2015-03-23 CURRENT 2002-07-19 Dissolved 2016-03-08
HUGH CHARLES LAURENCE CAWLEY MOUNT LANE TRAINING & IMPLEMENTATION SOLUTIONS LIMITED Director 2015-03-23 CURRENT 2003-03-17 Dissolved 2016-03-08
HUGH CHARLES LAURENCE CAWLEY INTELLEXIS INTERNATIONAL LIMITED Director 2015-03-23 CURRENT 1988-02-24 Dissolved 2016-03-08
HUGH CHARLES LAURENCE CAWLEY COMPUTA-FRIENDLY LIMITED Director 2015-03-23 CURRENT 1990-02-01 Dissolved 2016-03-08
HUGH CHARLES LAURENCE CAWLEY MORE HOURS LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active - Proposal to Strike off
HUGH CHARLES LAURENCE CAWLEY MORE HOURS LIMITED Director 2012-07-17 CURRENT 2012-07-17 Dissolved 2014-07-22
HUGH CHARLES LAURENCE CAWLEY PGC PROPERTY LIMITED Director 2007-09-30 CURRENT 1995-08-04 Dissolved 2017-07-27
HUGH CHARLES LAURENCE CAWLEY T COX & SON (TONBRIDGE) LIMITED Director 2007-09-30 CURRENT 1988-10-11 Dissolved 2017-07-27
PATRICK GEORGE RIDGWELL BRIGHTER FOODS LIMITED Director 2017-08-07 CURRENT 2013-12-16 Active
PATRICK GEORGE RIDGWELL N BROWN FOODS LTD Director 2017-08-07 CURRENT 2003-07-08 Active - Proposal to Strike off
PATRICK GEORGE RIDGWELL REAL GOOD FOOD INGREDIENTS LIMITED Director 2017-08-07 CURRENT 2004-05-07 Active - Proposal to Strike off
PATRICK GEORGE RIDGWELL GLITTER PRODUCTS HOLDINGS LIMITED Director 2017-08-07 CURRENT 2014-12-05 Active - Proposal to Strike off
PATRICK GEORGE RIDGWELL RGF DEVIZES LIMITED Director 2017-08-07 CURRENT 1988-03-03 Active - Proposal to Strike off
PATRICK GEORGE RIDGWELL GLITTER PRODUCTS LIMITED Director 2017-08-07 CURRENT 2008-07-31 Liquidation
PATRICK GEORGE RIDGWELL HAYDENS BAKERY LIMITED Director 2017-08-07 CURRENT 2012-02-15 Active - Proposal to Strike off
PATRICK GEORGE RIDGWELL WHITWORTHS SUGARS LIMITED Director 2017-08-07 CURRENT 1982-06-01 Active - Proposal to Strike off
PATRICK GEORGE RIDGWELL J F RENSHAW LTD Director 2017-08-07 CURRENT 1982-09-21 In Administration
PATRICK GEORGE RIDGWELL REAL GOOD FOOD PLC Director 2005-08-31 CURRENT 2003-02-13 In Administration
PATRICK GEORGE RIDGWELL NB. CHILLED LIMITED Director 1996-04-01 CURRENT 1996-04-01 Active - Proposal to Strike off
PATRICK GEORGE RIDGWELL NB. FRUIT LIMITED Director 1996-04-01 CURRENT 1996-04-01 Active
PATRICK GEORGE RIDGWELL NB. INGREDIENTS LIMITED Director 1996-04-01 CURRENT 1996-04-01 Active
PATRICK GEORGE RIDGWELL NB. FOOD TECHNOLOGY LIMITED Director 1996-04-01 CURRENT 1996-04-01 Active - Proposal to Strike off
PATRICK GEORGE RIDGWELL STAPEHILL ENTERPRISES LIMITED Director 1993-03-24 CURRENT 1993-03-24 Active
PATRICK GEORGE RIDGWELL NAPIER BROWN HOLDINGS LIMITED Director 1992-07-16 CURRENT 1924-10-09 Active
PATRICK GEORGE RIDGWELL A DE SCHAAP LIMITED Director 1991-07-16 CURRENT 1969-03-27 Active - Proposal to Strike off
PATRICK GEORGE RIDGWELL S.K.L. SUGAR LTD Director 1991-07-16 CURRENT 1954-09-13 Active - Proposal to Strike off
PATRICK GEORGE RIDGWELL GENERAL SUGAR TRADERS LIMITED Director 1991-07-16 CURRENT 1982-02-23 Active - Proposal to Strike off
PATRICK GEORGE RIDGWELL COMMODITY PRODUCERS & PACKERS LIMITED Director 1991-07-16 CURRENT 1944-12-06 Active - Proposal to Strike off
CHRISTOPHER OWEN THOMAS EUROFOODS LIMITED Director 2017-08-07 CURRENT 1986-10-02 Active - Proposal to Strike off
CHRISTOPHER OWEN THOMAS BRIGHTER FOODS LIMITED Director 2017-08-07 CURRENT 2013-12-16 Active
CHRISTOPHER OWEN THOMAS N BROWN FOODS LTD Director 2017-08-07 CURRENT 2003-07-08 Active - Proposal to Strike off
CHRISTOPHER OWEN THOMAS REAL GOOD FOOD INGREDIENTS LIMITED Director 2017-08-07 CURRENT 2004-05-07 Active - Proposal to Strike off
CHRISTOPHER OWEN THOMAS GLITTER PRODUCTS HOLDINGS LIMITED Director 2017-08-07 CURRENT 2014-12-05 Active - Proposal to Strike off
CHRISTOPHER OWEN THOMAS RGF DEVIZES LIMITED Director 2017-08-07 CURRENT 1988-03-03 Active - Proposal to Strike off
CHRISTOPHER OWEN THOMAS GLITTER PRODUCTS LIMITED Director 2017-08-07 CURRENT 2008-07-31 Liquidation
CHRISTOPHER OWEN THOMAS HAYDENS BAKERY LIMITED Director 2017-08-07 CURRENT 2012-02-15 Active - Proposal to Strike off
CHRISTOPHER OWEN THOMAS WHITWORTHS SUGARS LIMITED Director 2017-08-07 CURRENT 1982-06-01 Active - Proposal to Strike off
CHRISTOPHER OWEN THOMAS J F RENSHAW LTD Director 2017-08-07 CURRENT 1982-09-21 In Administration
CHRISTOPHER OWEN THOMAS SAYLE SCREEN LIMITED Director 2013-03-11 CURRENT 2002-02-26 Active
CHRISTOPHER OWEN THOMAS BARNES COMMON LIMITED Director 2013-01-04 CURRENT 2013-01-04 Active
CHRISTOPHER OWEN THOMAS REAL GOOD FOOD PLC Director 2005-09-05 CURRENT 2003-02-13 In Administration
CHRISTOPHER OWEN THOMAS ELIA (JERSEY) LIMITED Director 1999-02-26 CURRENT 1998-07-12 Active
CHRISTOPHER OWEN THOMAS ALADDIN VIDEOS LIMITED Director 1992-03-31 CURRENT 1988-08-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-09FULL ACCOUNTS MADE UP TO 31/03/24
2024-07-26Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-07-26Memorandum articles filed
2024-07-19REGISTRATION OF A CHARGE / CHARGE CODE 050726150022
2024-07-19REGISTRATION OF A CHARGE / CHARGE CODE 050726150023
2024-07-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050726150018
2024-07-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050726150019
2024-07-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050726150020
2024-07-09REGISTRATION OF A CHARGE / CHARGE CODE 050726150021
2024-07-02Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-07-02Solvency Statement dated 20/06/24
2024-07-02Statement by Directors
2024-06-28DIRECTOR APPOINTED MRS CLARE MCNEIL
2024-06-27Statement by Directors
2024-06-27Solvency Statement dated 20/06/24
2024-06-27Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-06-27Statement of capital on GBP 4,000,000
2024-06-26Statement by Directors
2024-06-26Solvency Statement dated 20/06/24
2024-06-26Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-03-21CONFIRMATION STATEMENT MADE ON 15/03/24, WITH UPDATES
2024-01-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050726150016
2023-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050726150017
2023-08-31FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050726150009
2023-07-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050726150013
2023-07-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050726150011
2023-07-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050726150012
2023-07-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050726150015
2023-07-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050726150014
2023-03-16CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2022-08-24FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-24AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-12-17FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-02-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 050726150020
2020-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050726150010
2020-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 050726150018
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-12-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 050726150017
2019-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050726150016
2019-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050726150001
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2019-03-26PSC07CESSATION OF REAL GOOD FOOD PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-03-26PSC02Notification of Scotts Holdco Ltd as a person with significant control on 2018-12-19
2019-03-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050726150004
2019-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050726150002
2019-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 050726150014
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 050726150010
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 050726150009
2018-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/18 FROM 61 Stephenson Way Wavertree Liverpool L13 1HN England
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GEORGE RIDGWELL
2018-12-20TM02Termination of appointment of Harveen Rai on 2018-12-19
2018-12-20AP01DIRECTOR APPOINTED MR JOHN CHARLES EASTON
2018-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 050726150008
2018-10-18RES13Resolutions passed:
  • 08/10/2018
2018-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 050726150007
2018-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/18 FROM C/O Real Good Food Plc International House 1 st. Katharines Way London E1W 1XB England
2018-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 050726150006
2018-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 050726150005
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2018-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/18 FROM International House St. Katharines Way London E1W 1XB
2018-01-03AP01DIRECTOR APPOINTED MR HUGH CHARLES LAURENCE CAWLEY
2017-12-05AP01DIRECTOR APPOINTED MRS HARVEEN RAI
2017-12-04AP03Appointment of Mrs Harveen Rai as company secretary on 2017-12-04
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 5000000
2017-11-22SH0122/11/17 STATEMENT OF CAPITAL GBP 5000000
2017-10-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-10AP01DIRECTOR APPOINTED MR PATRICK GEORGE RIDGWELL
2017-08-10AP01DIRECTOR APPOINTED MR CHRISTOPHER OWEN THOMAS
2017-08-10TM02APPOINTMENT TERMINATED, SECRETARY DAVID NEWMAN
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEWMAN
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR PIETER TOTTE
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 5000000
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 050726150004
2016-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 050726150003
2016-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 050726150002
2016-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 050726150001
2016-03-16AR0115/03/16 FULL LIST
2015-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-29AA01CURREXT FROM 31/12/2015 TO 31/03/2016
2015-08-10AP01DIRECTOR APPOINTED MR DAVID PAUL NEWMAN
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCDONOUGH
2015-08-10AP01DIRECTOR APPOINTED MR PIETER WILLEM TOTTE
2015-06-16RES15CHANGE OF NAME 15/06/2015
2015-06-16CERTNMCOMPANY NAME CHANGED RENSHAW SCOTT LIMITED CERTIFICATE ISSUED ON 16/06/15
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-27AR0115/03/15 FULL LIST
2015-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 229 CROWN STREET LIVERPOOL L8 7RF
2014-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-26AR0115/03/14 FULL LIST
2013-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-21AR0115/03/13 FULL LIST
2012-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-23AR0115/03/12 FULL LIST
2011-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-08AR0115/03/11 FULL LIST
2010-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-09AR0115/03/10 FULL LIST
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HESLOP
2009-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-21288aDIRECTOR APPOINTED MICHAEL MCDONOUGH
2009-07-21288bAPPOINTMENT TERMINATED DIRECTOR LEE CAMFIELD
2009-05-28363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM INTERNATIONAL HOUSE 1 ST KATHERINES WAY LONDON E1W 1XB
2008-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-19363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR JOHN GIBSON
2007-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-11288aNEW DIRECTOR APPOINTED
2007-03-27288bDIRECTOR RESIGNED
2007-03-27363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-03-27288bSECRETARY RESIGNED
2007-03-27288aNEW SECRETARY APPOINTED
2006-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-15363sRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2006-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/05
2005-09-28225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-09-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-12288aNEW DIRECTOR APPOINTED
2005-09-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-12288aNEW DIRECTOR APPOINTED
2005-09-12288bDIRECTOR RESIGNED
2005-05-25363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2004-10-26287REGISTERED OFFICE CHANGED ON 26/10/04 FROM: 150 ALDERSGATE STREET LONDON EC1A 4EJ
2004-10-26288bSECRETARY RESIGNED
2004-10-26288aNEW DIRECTOR APPOINTED
2004-10-26288bDIRECTOR RESIGNED
2004-10-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-08CERTNMCOMPANY NAME CHANGED INHOCO 4050 LIMITED CERTIFICATE ISSUED ON 08/09/04
2004-03-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
103 - Processing and preserving of fruit and vegetables
10390 - Other processing and preserving of fruit and vegetables

10 - Manufacture of food products
108 - Manufacture of other food products
10821 - Manufacture of cocoa and chocolate confectionery



Licences & Regulatory approval
We could not find any licences issued to R & W SCOTT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R & W SCOTT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
We do not yet have the details of R & W SCOTT LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R & W SCOTT LTD

Intangible Assets
Patents
We have not found any records of R & W SCOTT LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of R & W SCOTT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R & W SCOTT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10390 - Other processing and preserving of fruit and vegetables) as R & W SCOTT LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where R & W SCOTT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by R & W SCOTT LTD
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0020079933Strawberry jams, jellies, marmalades, purées or pastes, obtained by cooking, with sugar content of > 30% (excl. homogenised preparations of subheading 2007.10)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R & W SCOTT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R & W SCOTT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.