Scott Bader Company Limited WELLINGBOROUGH


Scott Bader Company started in year 1923 as Private Limited Company with registration number 00189141. The Scott Bader Company company has been functioning successfully for 101 years now and its status is active. The firm's office is based in Wellingborough at Wollaston Hall. Postal code: NN29 7RL.

At the moment there are 9 directors in the the company, namely Janet D., Bruce P. and Michael F. and others. In addition one secretary - Jeremy M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Scott Bader Company Limited Address / Contact

Office Address Wollaston Hall
Office Address2 Wollaston
Town Wellingborough
Post code NN29 7RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00189141
Date of Incorporation Tue, 10th Apr 1923
Industry Manufacture of plastics in primary forms
End of financial Year 31st December
Company age 101 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Janet D.

Position: Director

Appointed: 11 January 2024

Bruce P.

Position: Director

Appointed: 01 June 2023

Michael F.

Position: Director

Appointed: 17 March 2023

Neil M.

Position: Director

Appointed: 25 January 2023

Samuel B.

Position: Director

Appointed: 01 July 2022

Jean-Marc F.

Position: Director

Appointed: 01 July 2021

Jeremy M.

Position: Secretary

Appointed: 17 March 2021

Paul S.

Position: Director

Appointed: 13 January 2020

Kevin M.

Position: Director

Appointed: 31 July 2019

Dianne W.

Position: Director

Appointed: 01 January 2019

Juliet T.

Position: Director

Appointed: 17 March 2021

Resigned: 17 March 2023

James M.

Position: Director

Appointed: 01 April 2020

Resigned: 28 February 2021

Deborah B.

Position: Director

Appointed: 01 April 2020

Resigned: 31 March 2023

Matthew C.

Position: Secretary

Appointed: 01 July 2018

Resigned: 17 March 2021

Matthew C.

Position: Director

Appointed: 01 July 2018

Resigned: 30 June 2022

Ruzica G.

Position: Director

Appointed: 01 July 2018

Resigned: 30 June 2021

David R.

Position: Director

Appointed: 01 December 2016

Resigned: 31 May 2023

Steven B.

Position: Director

Appointed: 30 June 2016

Resigned: 30 June 2022

Adrian D.

Position: Director

Appointed: 30 June 2016

Resigned: 30 November 2016

Didier M.

Position: Director

Appointed: 01 July 2015

Resigned: 30 June 2018

Jean-Claude P.

Position: Director

Appointed: 15 June 2015

Resigned: 22 August 2019

Karl-Heinz F.

Position: Director

Appointed: 01 January 2015

Resigned: 31 July 2019

Dalton T.

Position: Director

Appointed: 01 July 2013

Resigned: 31 March 2016

Malcolm F.

Position: Director

Appointed: 01 November 2011

Resigned: 30 July 2019

Calvin O.

Position: Director

Appointed: 01 January 2011

Resigned: 01 January 2020

Liyaqatali K.

Position: Director

Appointed: 01 December 2010

Resigned: 21 May 2013

Dean B.

Position: Director

Appointed: 01 July 2010

Resigned: 01 July 2016

Peter H.

Position: Director

Appointed: 01 June 2010

Resigned: 31 December 2018

Andrew F.

Position: Secretary

Appointed: 01 October 2009

Resigned: 30 June 2018

Agne B.

Position: Director

Appointed: 01 August 2009

Resigned: 30 June 2015

Robert G.

Position: Director

Appointed: 01 May 2009

Resigned: 31 May 2010

Richard S.

Position: Director

Appointed: 12 May 2008

Resigned: 31 May 2014

Stephen W.

Position: Secretary

Appointed: 01 January 2008

Resigned: 01 October 2009

Edovard N.

Position: Director

Appointed: 01 November 2007

Resigned: 31 May 2009

Ahmed S.

Position: Director

Appointed: 18 September 2007

Resigned: 29 March 2010

Robert G.

Position: Director

Appointed: 28 November 2006

Resigned: 30 November 2010

Andrew F.

Position: Director

Appointed: 01 December 2005

Resigned: 30 June 2018

Carolyn D.

Position: Director

Appointed: 30 November 2005

Resigned: 15 June 2007

Graeme M.

Position: Director

Appointed: 01 October 2005

Resigned: 18 May 2007

Vanessa R.

Position: Secretary

Appointed: 01 September 2005

Resigned: 31 December 2007

Philip B.

Position: Director

Appointed: 01 March 2005

Resigned: 30 June 2015

Timothy P.

Position: Director

Appointed: 01 January 2005

Resigned: 31 December 2010

Mark C.

Position: Director

Appointed: 01 December 2004

Resigned: 31 December 2008

Joseph M.

Position: Director

Appointed: 01 August 2004

Resigned: 15 September 2006

Ahmed S.

Position: Director

Appointed: 01 June 2004

Resigned: 30 September 2005

Robert C.

Position: Director

Appointed: 01 April 2004

Resigned: 31 December 2007

Phillip N.

Position: Director

Appointed: 01 February 2004

Resigned: 31 January 2006

Keith G.

Position: Director

Appointed: 01 February 2004

Resigned: 31 August 2005

Bjorn N.

Position: Director

Appointed: 01 February 2004

Resigned: 07 September 2005

Graeme C.

Position: Director

Appointed: 01 June 2003

Resigned: 31 May 2010

John W.

Position: Director

Appointed: 01 December 2002

Resigned: 30 November 2005

Denise S.

Position: Secretary

Appointed: 01 July 2002

Resigned: 31 August 2005

Darren C.

Position: Director

Appointed: 01 June 2001

Resigned: 31 May 2004

Leslie N.

Position: Director

Appointed: 01 December 2000

Resigned: 30 November 2004

James H.

Position: Director

Appointed: 01 June 2000

Resigned: 31 May 2001

David S.

Position: Director

Appointed: 01 December 1999

Resigned: 31 July 2004

John A.

Position: Director

Appointed: 01 December 1999

Resigned: 30 November 2002

Eric B.

Position: Director

Appointed: 01 September 1999

Resigned: 30 April 2005

Mary P.

Position: Director

Appointed: 01 December 1998

Resigned: 31 December 2004

Samantha B.

Position: Director

Appointed: 01 June 1998

Resigned: 31 May 2000

William L.

Position: Director

Appointed: 01 May 1998

Resigned: 30 April 2004

Janette R.

Position: Director

Appointed: 01 September 1997

Resigned: 31 May 2003

Leslie P.

Position: Director

Appointed: 01 December 1996

Resigned: 30 November 1999

Michael L.

Position: Director

Appointed: 01 December 1996

Resigned: 30 November 2000

Jonathan W.

Position: Director

Appointed: 01 December 1995

Resigned: 30 November 1999

Derek M.

Position: Director

Appointed: 01 July 1995

Resigned: 31 December 2001

Charles O.

Position: Director

Appointed: 01 June 1995

Resigned: 31 May 1998

Gillian N.

Position: Director

Appointed: 01 June 1994

Resigned: 31 January 1998

Roger S.

Position: Director

Appointed: 01 December 1993

Resigned: 30 November 1996

Richard M.

Position: Director

Appointed: 01 December 1992

Resigned: 30 November 1996

Satwant B.

Position: Director

Appointed: 01 June 1992

Resigned: 31 May 1995

Andrew G.

Position: Secretary

Appointed: 31 December 1991

Resigned: 30 June 2002

James O.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1994

Terry M.

Position: Director

Appointed: 31 December 1991

Resigned: 30 November 1992

Roger G.

Position: Director

Appointed: 31 December 1991

Resigned: 30 December 1998

Keith C.

Position: Director

Appointed: 31 December 1991

Resigned: 30 November 1993

Raymond M.

Position: Director

Appointed: 31 December 1991

Resigned: 30 March 1994

Leslie N.

Position: Director

Appointed: 31 December 1991

Resigned: 30 November 1995

Ian H.

Position: Director

Appointed: 31 December 1991

Resigned: 01 September 1999

Anthony R.

Position: Director

Appointed: 31 December 1991

Resigned: 02 June 1993

People with significant control

The register of PSCs who own or control the company includes 3 names. As we researched, there is The Scott Bader Commonwealth Ltd from Wellingborough, England. This PSC is categorised as "a holding 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. The second one in the persons with significant control register is Matthew C. This PSC has significiant influence or control over the company,. Then there is Andrew F., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

The Scott Bader Commonwealth Ltd

Wollaston Hall Wollaston, Wellingborough, NN29 7RL, England

Legal authority Companies Act
Legal form Holding Company
Country registered England
Place registered England And Wales
Registration number 00496082
Notified on 14 October 2020
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Matthew C.

Notified on 1 July 2018
Ceased on 14 October 2020
Nature of control: significiant influence or control

Andrew F.

Notified on 1 December 2016
Ceased on 30 June 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 18th, July 2023
Free Download (59 pages)

Company search

Advertisements