Scala Consulting Limited WEST YORKSHIRE


Scala Consulting started in year 2001 as Private Limited Company with registration number 04231712. The Scala Consulting company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in West Yorkshire at Bramleigh House 190 Birkby Hall. Postal code: HD2 2XD. Since Tue, 9th Oct 2001 Scala Consulting Limited is no longer carrying the name Movement Strategies.

The firm has 5 directors, namely Philip R., Alison H. and Robert W. and others. Of them, John P. has been with the company the longest, being appointed on 30 July 2001 and Philip R. and Alison H. and Robert W. and David H. have been with the company for the least time - from 1 August 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Scala Consulting Limited Address / Contact

Office Address Bramleigh House 190 Birkby Hall
Office Address2 Road Birkby Huddersfield
Town West Yorkshire
Post code HD2 2XD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04231712
Date of Incorporation Mon, 11th Jun 2001
Industry Management consultancy activities other than financial management
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Philip R.

Position: Director

Appointed: 01 August 2023

Alison H.

Position: Director

Appointed: 01 August 2023

Robert W.

Position: Director

Appointed: 01 August 2023

David H.

Position: Director

Appointed: 01 August 2023

John P.

Position: Director

Appointed: 30 July 2001

Frances P.

Position: Director

Appointed: 01 June 2015

Resigned: 18 April 2023

Frances P.

Position: Secretary

Appointed: 30 July 2001

Resigned: 18 April 2023

Lorraine D.

Position: Secretary

Appointed: 11 June 2001

Resigned: 30 July 2001

Helen T.

Position: Director

Appointed: 11 June 2001

Resigned: 30 July 2001

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Scala Trustee Limited from Huddersfield, England. The abovementioned PSC is categorised as "a private company limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is John P. This PSC owns 50,01-75% shares and has 75,01-100% voting rights.

Scala Trustee Limited

Oakley House,1 Hungerford Road, Huddersfield, HD3 3AL, England

Legal authority England And Wales
Legal form Private Company Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 15022210
Notified on 1 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John P.

Notified on 12 July 2017
Ceased on 1 August 2023
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Movement Strategies October 9, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth187 663180 412202 570260 143305 294338 365       
Balance Sheet
Cash Bank On Hand     302 647245 626259 613367 544600 234850 6461 134 822982 272
Current Assets264 502306 244274 365374 904411 937464 095466 715445 674726 876746 159971 3491 436 3871 126 935
Debtors83 079145 45768 336173 29999 544161 448221 089186 061359 332145 316120 703301 565144 663
Net Assets Liabilities     338 365345 228348 671405 222432 259502 728767 252911 212
Other Debtors     2 1822 1822 1821 9352 02412  
Property Plant Equipment     55 44042 86831 95923 67519 106141 025105 20078 453
Total Inventories         609   
Cash Bank In Hand181 423160 787206 029201 605312 393302 647       
Net Assets Liabilities Including Pension Asset Liability187 663180 412202 570260 143305 294338 365       
Tangible Fixed Assets2 3931 4221 3057451 18655 440       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve187 563180 312202 470260 043305 194338 265       
Shareholder Funds187 663180 412202 570260 143305 294338 365       
Other
Total Fixed Assets Additions 1 049 4191 57173 310       
Total Fixed Assets Cost Or Valuation15 47811 7139 2398 73710 30883 618       
Total Fixed Assets Depreciation13 08510 2917 9347 9929 12228 178       
Total Fixed Assets Depreciation Charge In Period 2 020 8701 13019 056       
Total Fixed Assets Depreciation Disposals -4 814 -812         
Total Fixed Assets Disposals -4 814 -921         
Accrued Liabilities Deferred Income     93 16371 89572 826190 713241 276480 095612 187130 668
Accumulated Depreciation Impairment Property Plant Equipment     28 17843 47955 12660 49158 095103 981139 310166 057
Additions Other Than Through Business Combinations Property Plant Equipment      2 7297388602 492169 746  
Average Number Employees During Period     6876991110
Corporation Tax Payable     4 98411 43910 19021 88216 39215 39377 63652 060
Creditors     170 082156 210178 267397 214385 793651 903776 327295 539
Deferred Tax Liabilities     11 0888 1456 0334 4583 55614 0869 3469 975
Depreciation Rate Used For Property Plant Equipment      2525252525 25
Disposals Decrease In Depreciation Impairment Property Plant Equipment        3 7799 4571 654  
Disposals Property Plant Equipment        3 7799 4571 941  
Finished Goods         609   
Fixed Assets2 3931 4221 3057451 18655 44042 86887 29780 01875 449197 368116 53889 791
Future Minimum Lease Payments Under Non-cancellable Operating Leases     21 8168 726 3 869    
Increase Decrease In Existing Provisions      -2 943-2 112-1 575-90210 530 629
Increase From Depreciation Charge For Year Property Plant Equipment      15 30111 6479 1447 06147 540 26 747
Investments       55 33856 34356 34356 34311 33811 338
Investments Fixed Assets       55 33856 34356 34356 34311 33811 338
Net Current Assets Liabilities185 270178 990201 265259 398304 108294 013310 505267 407329 662360 366319 446660 060831 396
Net Deferred Tax Liability Asset     11 0888 1456 0334 4583 55614 086-10 642-9 638
Number Shares Issued But Not Fully Paid        1 0101 0101 0101 0101 010
Number Shares Issued Fully Paid     100750750750750750750750
Other Investments Other Than Loans       55 33856 34356 34356 34311 33811 338
Other Taxation Social Security Payable     11 51334 41318 71229 88936 02568 07170 00266 588
Par Value Share      11111 1
Prepayments Accrued Income     59 08639 54224 72960 5118 3632 51378 42310 293
Property Plant Equipment Gross Cost     83 61886 34787 08584 16677 201245 006 244 510
Provisions     11 0888 1456 0334 4583 55614 0869 3469 975
Taxation Including Deferred Taxation Balance Sheet Subtotal     11 0888 1456 0334 4583 55614 0869 3469 975
Total Assets Less Current Liabilities187 663180 412202 570260 143305 294349 453353 373354 704409 680435 815516 814776 598921 187
Trade Creditors Trade Payables     53 53135 54729 782102 81045 34140 64012 79742 527
Trade Debtors Trade Receivables     100 180179 365159 150296 886134 929118 178223 142134 370
Creditors Due Within One Year Total Current Liabilities79 232127 25473 100115 506107 829170 082       
Provisions For Liabilities Charges    011 088       
Tangible Fixed Assets Additions 1 049 4191 57173 310       
Tangible Fixed Assets Cost Or Valuation15 47811 7139 2398 73710 30883 618       
Tangible Fixed Assets Depreciation13 08510 2917 9347 9929 12228 178       
Tangible Fixed Assets Depreciation Charge For Period 2 020 8701 13019 056       
Tangible Fixed Assets Depreciation Disposals -4 814 -812         
Tangible Fixed Assets Disposals -4 814 -921         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 10th, November 2023
Free Download (10 pages)

Company search

Advertisements