Scotco Trowbridge Limited BLACKBURN


Founded in 2017, Scotco Trowbridge, classified under reg no. 10697442 is an active company. Currently registered at Waterside Head Office BB1 2FA, Blackburn the company has been in the business for seven years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31.

At the moment there are 2 directors in the the company, namely Zuber I. and Mohsin I.. In addition one secretary - Imraan P. - is with the firm. As of 19 April 2024, there were 6 ex directors - Michael H., Lesley H. and others listed below. There were no ex secretaries.

Scotco Trowbridge Limited Address / Contact

Office Address Waterside Head Office
Office Address2 Haslingden Road, Guide
Town Blackburn
Post code BB1 2FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10697442
Date of Incorporation Wed, 29th Mar 2017
Industry Other food services
End of financial Year 31st December
Company age 7 years old
Account next due date Sat, 30th Sep 2023 (202 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Zuber I.

Position: Director

Appointed: 10 March 2020

Mohsin I.

Position: Director

Appointed: 10 March 2020

Imraan P.

Position: Secretary

Appointed: 10 March 2020

Michael H.

Position: Director

Appointed: 08 January 2018

Resigned: 10 March 2020

Lesley H.

Position: Director

Appointed: 08 January 2018

Resigned: 10 March 2020

Jason C.

Position: Director

Appointed: 08 January 2018

Resigned: 10 March 2020

Christopher H.

Position: Director

Appointed: 29 March 2017

Resigned: 08 January 2018

Sarah N.

Position: Director

Appointed: 29 March 2017

Resigned: 08 January 2018

Christopher D.

Position: Director

Appointed: 29 March 2017

Resigned: 08 January 2018

People with significant control

The register of PSCs who own or control the company includes 9 names. As BizStats found, there is Scotco Central Limited from Blackburn, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", 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. The second one in the PSC register is Scotco One Four Five Limited that put Blackburn, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Optima Bidco (Jersey) Limited, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Scotco Central Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09950817
Notified on 15 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scotco One Four Five Limited

Waterside Head Office Haslingden Road, Guide, Blackburn, Lancashire, BB1 2FA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00930481
Notified on 10 March 2020
Ceased on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Optima Bidco (Jersey) Limited

47 Esplanade, St Helier, Jersey, JE1 0BD, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Limited
Notified on 10 March 2020
Ceased on 10 March 2020
Nature of control: significiant influence or control

Tdr Capital General Partner Iii Limited

50 Lothian Road, Edinburgh, EH3 9WJ, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 10 March 2020
Ceased on 10 March 2020
Nature of control: significiant influence or control

Mohsin I.

Notified on 10 March 2020
Ceased on 10 March 2020
Nature of control: significiant influence or control

Zuber I.

Notified on 10 March 2020
Ceased on 10 March 2020
Nature of control: significiant influence or control

Lesley H.

Notified on 15 January 2018
Ceased on 10 March 2020
Nature of control: significiant influence or control

Scotco Central Limited

C/O Dwf, 1 Scott Place, 2 Hardman Street, Manchester, M3 3AA, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Notified on 15 January 2019
Ceased on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kentucky Fried Chicken (Great Britain) Limited

Orion Gate Guildford Road, Woking, Surrey, GU22 7NJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00967403
Notified on 29 March 2017
Ceased on 15 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-022018-12-232019-12-292020-12-31
Balance Sheet
Cash Bank On Hand 55 89553 381 
Current Assets1131 192129 852 
Debtors163 55463 860 
Net Assets Liabilities1-341 288-341 234-262 211
Other Debtors133 12717 653 
Property Plant Equipment 367 966286 692 
Total Inventories 11 74312 611 
Other
Accrued Liabilities Deferred Income 107 30620 529 
Accumulated Amortisation Impairment Intangible Assets 105 060210 120 
Accumulated Depreciation Impairment Property Plant Equipment 158 551254 974 
Additions Other Than Through Business Combinations Intangible Assets 2 064 284  
Additions Other Than Through Business Combinations Property Plant Equipment 526 51715 14977 344
Amortisation Rate Used For Intangible Assets 5  
Amounts Owed To Group Undertakings 2 630 5312 487 255255 847
Applicable Tax Rate 1919 
Average Number Employees During Period 344245
Corporation Tax Payable  6 9456 364
Creditors 169 1392 611 942262 211
Current Tax For Period  6 565 
Deferred Tax Asset Debtors  18 677 
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit  -19 141 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -18 677 
Disposals Decrease In Amortisation Impairment Intangible Assets   306 448
Disposals Decrease In Depreciation Impairment Property Plant Equipment   313 713
Disposals Intangible Assets   2 064 284
Disposals Property Plant Equipment   619 010
Fixed Assets 2 327 1902 140 856 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 661 9181 136 8421 081 213
Increase From Amortisation Charge For Year Intangible Assets 105 060105 06096 328
Increase From Depreciation Charge For Year Property Plant Equipment 158 55196 42358 739
Intangible Assets 1 959 2241 854 164 
Intangible Assets Gross Cost 2 064 2842 064 284 
Net Current Assets Liabilities1-37 947-2 482 090-262 211
Net Deferred Tax Liability Asset  -18 677 
Other Remaining Borrowings 35 85910 986 
Other Taxation Social Security Payable 3 54828 115 
Prepayments Accrued Income 30 42727 530 
Profit Loss On Ordinary Activities Before Tax -341 289-12 058 
Property Plant Equipment Gross Cost 526 517541 666 
Tax Expense Credit Applicable Tax Rate -64 845-2 291 
Tax Increase Decrease From Effect Capital Allowances Depreciation 30 0679 320 
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward 34 778  
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -12 112 
Total Assets Less Current Liabilities12 289 243-341 234-262 211
Trade Creditors Trade Payables 22 42658 112 

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Other Persons with significant control
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 2nd, November 2023
Free Download (9 pages)

Company search