Scapa Blackburn Limited MANCHESTER


Founded in 1927, Scapa Blackburn, classified under reg no. 00222946 is an active company. Currently registered at Manchester Road OL7 0ED, Manchester the company has been in the business for ninety seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 30th April 1999 Scapa Blackburn Limited is no longer carrying the name Scapa Scandia.

At the moment there are 2 directors in the the firm, namely Travis J. and Wendy D.. In addition one secretary - Travis J. - is with the company. At the moment 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.

Scapa Blackburn Limited Address / Contact

Office Address Manchester Road
Office Address2 Ashton Under Lyne
Town Manchester
Post code OL7 0ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 00222946
Date of Incorporation Fri, 1st Jul 1927
Industry Non-trading company
End of financial Year 31st December
Company age 97 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Travis J.

Position: Director

Appointed: 24 March 2024

Travis J.

Position: Secretary

Appointed: 18 January 2024

Wendy D.

Position: Director

Appointed: 01 December 2016

Vishal R.

Position: Director

Appointed: 30 January 2023

Resigned: 02 February 2024

Tracey P.

Position: Director

Appointed: 31 March 2022

Resigned: 30 January 2023

David S.

Position: Secretary

Appointed: 26 April 2021

Resigned: 30 November 2023

David C.

Position: Director

Appointed: 15 April 2021

Resigned: 31 March 2022

Oskar Z.

Position: Director

Appointed: 01 October 2018

Resigned: 15 April 2021

Wendy B.

Position: Secretary

Appointed: 01 July 2018

Resigned: 26 April 2021

Graham H.

Position: Director

Appointed: 01 April 2016

Resigned: 01 October 2018

Rebecca S.

Position: Secretary

Appointed: 07 September 2012

Resigned: 03 November 2016

Paul E.

Position: Secretary

Appointed: 31 March 2012

Resigned: 07 September 2012

Paul E.

Position: Director

Appointed: 31 March 2012

Resigned: 30 April 2016

Matthew F.

Position: Director

Appointed: 31 August 2010

Resigned: 12 December 2016

Brian T.

Position: Director

Appointed: 14 June 2007

Resigned: 31 August 2010

Mark S.

Position: Director

Appointed: 23 December 2005

Resigned: 31 March 2012

Mark S.

Position: Secretary

Appointed: 23 December 2005

Resigned: 31 March 2012

Paul G.

Position: Director

Appointed: 01 August 2003

Resigned: 31 May 2007

Sharron F.

Position: Director

Appointed: 18 January 2002

Resigned: 01 August 2003

Richard P.

Position: Director

Appointed: 30 September 1999

Resigned: 18 January 2002

Alan W.

Position: Director

Appointed: 29 June 1999

Resigned: 30 September 1999

Cathryn G.

Position: Director

Appointed: 29 June 1999

Resigned: 23 December 2005

Cathryn G.

Position: Secretary

Appointed: 29 June 1999

Resigned: 23 December 2005

Derek W.

Position: Director

Appointed: 29 June 1999

Resigned: 30 September 1999

James D.

Position: Director

Appointed: 16 July 1998

Resigned: 29 June 1999

Alfred E.

Position: Director

Appointed: 16 July 1998

Resigned: 29 June 1999

Iain W.

Position: Director

Appointed: 02 June 1997

Resigned: 29 June 1999

James H.

Position: Director

Appointed: 07 February 1995

Resigned: 31 March 1998

Bo N.

Position: Director

Appointed: 01 October 1993

Resigned: 28 February 1995

Per G.

Position: Director

Appointed: 01 October 1993

Resigned: 03 January 1995

Harry B.

Position: Director

Appointed: 24 June 1992

Resigned: 29 June 1999

David W.

Position: Director

Appointed: 24 June 1992

Resigned: 31 March 1998

Harry T.

Position: Director

Appointed: 24 June 1992

Resigned: 07 December 1995

Ralph G.

Position: Director

Appointed: 24 June 1992

Resigned: 15 October 1993

Arthur A.

Position: Director

Appointed: 24 June 1992

Resigned: 01 November 1997

Robert R.

Position: Director

Appointed: 24 June 1992

Resigned: 29 June 1999

Brian L.

Position: Director

Appointed: 24 June 1992

Resigned: 29 June 1999

Paul M.

Position: Director

Appointed: 24 June 1992

Resigned: 31 March 1998

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Scapa Group Limited from Ashton-Under-Lyne, England. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Scapa Group Limited

997 Manchester Road, Ashton-Under-Lyne, Greater Manchester, OL7 0ED, England

Legal authority Governed By Laws In England & Wales
Legal form Public Limited Company
Country registered England
Place registered Central Public Register At Companies House, Cardiff
Registration number 00826179
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Scapa Scandia April 30, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 30th, August 2023
Free Download (6 pages)

Company search

Advertisements