Scm Handling Limited TAUNTON


Scm Handling started in year 2002 as Private Limited Company with registration number 04479618. The Scm Handling company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Taunton at Goodwood House. Postal code: TA1 2PX. Since Wednesday 27th April 2011 Scm Handling Limited is no longer carrying the name Scm Spares.

The company has 2 directors, namely Lorraine B., Jonathan B.. Of them, Jonathan B. has been with the company the longest, being appointed on 20 August 2003 and Lorraine B. has been with the company for the least time - from 28 January 2014. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Lorraine B. who worked with the the company until 29 January 2014.

Scm Handling Limited Address / Contact

Office Address Goodwood House
Office Address2 Blackbrook Park Avenue
Town Taunton
Post code TA1 2PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04479618
Date of Incorporation Mon, 8th Jul 2002
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Lorraine B.

Position: Director

Appointed: 28 January 2014

Jonathan B.

Position: Director

Appointed: 20 August 2003

Peter H.

Position: Director

Appointed: 20 August 2003

Resigned: 25 June 2007

Lorraine B.

Position: Secretary

Appointed: 20 August 2003

Resigned: 29 January 2014

Diane L.

Position: Director

Appointed: 30 July 2003

Resigned: 20 August 2003

Jacksons Secretaries Limited

Position: Corporate Secretary

Appointed: 31 January 2003

Resigned: 20 August 2003

Jacksons Director Limited

Position: Director

Appointed: 31 January 2003

Resigned: 30 July 2003

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 08 July 2002

Resigned: 10 July 2002

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 08 July 2002

Resigned: 10 July 2002

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats discovered, there is Lorraine B. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Jonathan B. This PSC has significiant influence or control over the company,. Then there is Scm Holdings Ltd, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a ltd", 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.

Lorraine B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jonathan B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Scm Holdings Ltd

Goodwood House Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 04868485
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

Scm Spares April 27, 2011
Jacksons 113 August 20, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth502 030300 706182 479302 729       
Balance Sheet
Cash Bank On Hand   4 9231 825465 1663252274001283 036
Current Assets836 5031 562 8161 405 4381 505 6151 108 5742 134 3692 157 8472 220 782   
Debtors510 9551 282 6131 283 5191 411 6921 047 6331 600 0712 043 4262 012 5771 587 1091 231 1811 781 112
Net Assets Liabilities   302 729308 404440 459256 1861 36324 583189 547435 356
Other Debtors   546 462158 792694 602685 7521 557 118966 516771 014851 740
Property Plant Equipment   97 89083 616213 661229 30076 12559 473153 810138 136
Total Inventories   89 00059 11669 132114 096207 978214 942229 829224 875
Cash Bank In Hand249 69295 9785644 923       
Intangible Fixed Assets77 50047 057197 067169 452       
Net Assets Liabilities Including Pension Asset Liability502 030300 706182 479302 729       
Stocks Inventory75 856184 225121 35589 000       
Tangible Fixed Assets58 93660 09145 37197 890       
Reserves/Capital
Called Up Share Capital1111       
Profit Loss Account Reserve502 029300 705182 478302 728       
Shareholder Funds502 030300 706182 479302 729       
Other
Accumulated Amortisation Impairment Intangible Assets   411 200498 280575 576618 245643 438682 566722 280755 696
Accumulated Depreciation Impairment Property Plant Equipment   248 005255 431184 229227 889207 082221 955254 124290 825
Additions Other Than Through Business Combinations Property Plant Equipment    28 249196 50262 8943 631   
Amounts Owed By Related Parties   105 226       
Amounts Owed To Parent Entities       2 5462 5786 5786 578
Amounts Owed To Related Parties    3 0462 5462 5462 546   
Average Number Employees During Period   1719232934272324
Bank Borrowings Overdrafts       610 21940 83331 567265 087
Bank Overdrafts   176 532183 433 167 327610 219   
Corporation Tax Recoverable       20 00076 95265 000105 000
Creditors   52 35852 448129 19199 9112 616 56440 83398 188303 235
Depreciation Rate Used For Property Plant Equipment        252020
Disposals Decrease In Amortisation Impairment Intangible Assets          -12 689
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -29 246-108 920-3 595-62 187-4 579  
Disposals Intangible Assets          -12 690
Disposals Property Plant Equipment    -35 097-137 659-3 595-177 613-4 579  
Finance Lease Liabilities Present Value Total   52 35852 448129 19199 9114 610 66 62138 148
Financial Commitments Other Than Capital Commitments   329 093272 723254 434318 361221 512   
Fixed Assets136 436107 148242 438267 342165 988218 737231 837397 145   
Further Item Increase Decrease In Intangible Assets Component Total Change In Intangible Assets       24 359   
Future Minimum Lease Payments Under Non-cancellable Operating Leases       221 512159 37368 25029 250
Increase From Amortisation Charge For Year Intangible Assets    87 08077 2962 53925 19339 12839 71446 105
Increase From Depreciation Charge For Year Property Plant Equipment    36 67237 71847 25541 38019 45232 16936 701
Intangible Assets   169 45282 3725 076321 854321 020295 210291 546277 910
Intangible Assets Gross Cost   580 652580 652580 652940 099964 458977 7761 013 8261 033 606
Net Current Assets Liabilities365 594209 278-44 96887 745194 864350 913124 260-395 782   
Nominal Value Allotted Share Capital       1111
Number Shares Issued Fully Paid        111
Other Creditors   462 431211 5411 074 56834 786486 760507 377221 774547 932
Other Taxation Payable       53 248125 84124 910185 958
Par Value Share 111    111
Property Plant Equipment Gross Cost   345 895339 047397 890457 189283 207281 428407 934428 961
Raw Materials    59 11669 132114 096207 978   
Raw Materials Consumables   89 00059 116      
Taxation Social Security Payable   92 68842 845141 94445 88553 248   
Total Additions Including From Business Combinations Intangible Assets        13 31836 05032 470
Total Additions Including From Business Combinations Property Plant Equipment        2 800126 5067 782
Total Assets Less Current Liabilities502 030316 426197 470355 087360 852569 650356 0971 363   
Total Borrowings   52 35852 448129 19199 911614 829   
Total Increase Decrease From Revaluations Property Plant Equipment          13 245
Trade Creditors Trade Payables   668 988449 254467 4471 752 5071 459 181932 942919 624635 882
Trade Debtors Trade Receivables   760 004848 841905 4691 356 249435 459543 641395 167824 372
Useful Life Intangible Assets Years        10510
Useful Life Property Plant Equipment Years         55
Amount Specific Advance Or Credit Directors       16 724   
Amount Specific Advance Or Credit Made In Period Directors   922   16 724   
Creditors Due After One Year 15 72014 99152 358       
Creditors Due Within One Year470 9091 353 5381 450 4061 417 870       
Number Shares Allotted1111       
Value Shares Allotted1111       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 12th, January 2024
Free Download (10 pages)

Company search