Scott Bader Pension Scheme Trustees Limited WELLINGBOROUGH


Scott Bader Pension Scheme Trustees started in year 2001 as Private Limited Company with registration number 04345836. The Scott Bader Pension Scheme Trustees company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Wellingborough at Wollaston Hall. Postal code: NN29 7RL. Since Thursday 27th June 2002 Scott Bader Pension Scheme Trustees Limited is no longer carrying the name Ever 1692.

The company has 5 directors, namely Julie T., Mark C. and Roger S. and others. Of them, Helen D., Leslie N. have been with the company the longest, being appointed on 1 October 2007 and Julie T. has been with the company for the least time - from 1 July 2020. Currently 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 Pension Scheme Trustees 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 04345836
Date of Incorporation Fri, 28th Dec 2001
Industry Manufacture of plastics in primary forms
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Julie T.

Position: Director

Appointed: 01 July 2020

Mark C.

Position: Director

Appointed: 01 May 2019

Roger S.

Position: Director

Appointed: 01 March 2012

Capital Cranfield Pension Trustees Limited

Position: Corporate Director

Appointed: 15 September 2010

Helen D.

Position: Director

Appointed: 01 October 2007

Leslie N.

Position: Director

Appointed: 01 October 2007

Matthew C.

Position: Secretary

Appointed: 01 July 2018

Resigned: 30 June 2022

Richard T.

Position: Director

Appointed: 01 January 2018

Resigned: 01 April 2019

Malcolm F.

Position: Director

Appointed: 01 July 2015

Resigned: 01 December 2019

Kathryn M.

Position: Director

Appointed: 01 October 2013

Resigned: 31 December 2017

Philip W.

Position: Director

Appointed: 14 September 2010

Resigned: 15 September 2010

Andrew F.

Position: Secretary

Appointed: 01 October 2009

Resigned: 30 June 2018

Stephen W.

Position: Secretary

Appointed: 01 January 2008

Resigned: 01 October 2009

Nigel R.

Position: Director

Appointed: 01 March 2007

Resigned: 29 February 2012

John K.

Position: Director

Appointed: 01 June 2006

Resigned: 25 September 2013

Murtaza M.

Position: Director

Appointed: 01 January 2006

Resigned: 31 December 2006

Vanessa R.

Position: Secretary

Appointed: 01 September 2005

Resigned: 31 December 2007

David J.

Position: Director

Appointed: 01 January 2005

Resigned: 31 December 2006

Brian E.

Position: Director

Appointed: 01 October 2002

Resigned: 30 September 2007

David T.

Position: Director

Appointed: 16 April 2002

Resigned: 31 December 2006

Andrew G.

Position: Director

Appointed: 16 April 2002

Resigned: 30 June 2015

Denise S.

Position: Secretary

Appointed: 16 April 2002

Resigned: 31 August 2005

Robert L.

Position: Director

Appointed: 16 April 2002

Resigned: 31 December 2004

Steven S.

Position: Director

Appointed: 16 April 2002

Resigned: 30 September 2005

Janette R.

Position: Director

Appointed: 16 April 2002

Resigned: 30 June 2010

Robert B.

Position: Director

Appointed: 16 April 2002

Resigned: 30 September 2002

Eversecretary Limited

Position: Nominee Secretary

Appointed: 28 December 2001

Resigned: 16 April 2002

Everdirector Limited

Position: Nominee Director

Appointed: 28 December 2001

Resigned: 16 April 2002

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As BizStats discovered, there is Scott Bader Company Ltd from Wellingborough, England. The abovementioned PSC is categorised as "a holding company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Scott Bader Uk Ltd that put Wellingborough, England as the official address. This PSC has a legal form of "a principal employer", 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 Matthew C., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Scott Bader Company 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 00189141
Notified on 21 October 2020
Nature of control: 75,01-100% shares

Scott Bader Uk Ltd

Wollaston Hall Wollaston, Wellingborough, NN29 7RL, England

Legal authority Companies Act
Legal form Principal Employer
Country registered England
Place registered England And Wales
Registration number 04562724
Notified on 14 October 2020
Ceased on 21 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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 previous names

Ever 1692 June 27, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Net Assets Liabilities111
Cash Bank On Hand11 
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 11
Total Assets Less Current Liabilities 11
Number Shares Allotted 1 
Par Value Share 1 

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, October 2023
Free Download (7 pages)

Company search

Advertisements