Scott Bader Uk Limited WELLINGBOROUGH


Scott Bader Uk started in year 2002 as Private Limited Company with registration number 04562724. The Scott Bader Uk company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Wellingborough at Wollaston Hall. Postal code: NN29 7RL. Since 2nd January 2003 Scott Bader Uk Limited is no longer carrying the name Ever 1938.

The firm has 4 directors, namely Gareth M., Aaron S. and Tom K. and others. Of them, Tom K., Upjit B. have been with the company the longest, being appointed on 31 August 2020 and Gareth M. has been with the company for the least time - from 1 January 2024. 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.

Scott Bader Uk 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 04562724
Date of Incorporation Tue, 15th Oct 2002
Industry Manufacture of plastics in primary forms
End of financial Year 31st December
Company age 22 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 Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Gareth M.

Position: Director

Appointed: 01 January 2024

Aaron S.

Position: Director

Appointed: 01 January 2023

Tom K.

Position: Director

Appointed: 31 August 2020

Upjit B.

Position: Director

Appointed: 31 August 2020

Marco V.

Position: Director

Appointed: 01 July 2021

Resigned: 20 January 2023

David T.

Position: Director

Appointed: 01 January 2021

Resigned: 31 December 2023

Marco V.

Position: Secretary

Appointed: 31 August 2020

Resigned: 25 September 2020

Tymon P.

Position: Director

Appointed: 31 August 2020

Resigned: 31 December 2022

Jonathan S.

Position: Director

Appointed: 31 August 2020

Resigned: 31 December 2023

Antony M.

Position: Director

Appointed: 12 August 2019

Resigned: 05 March 2021

Andrew B.

Position: Director

Appointed: 01 January 2018

Resigned: 31 December 2020

David B.

Position: Director

Appointed: 01 June 2017

Resigned: 31 July 2020

James B.

Position: Director

Appointed: 01 January 2016

Resigned: 12 August 2019

Robert K.

Position: Director

Appointed: 01 January 2016

Resigned: 31 August 2020

Samuel B.

Position: Director

Appointed: 01 January 2016

Resigned: 31 May 2017

Jean-Claude P.

Position: Director

Appointed: 15 June 2015

Resigned: 31 December 2015

Lee C.

Position: Director

Appointed: 01 January 2015

Resigned: 31 December 2017

Dipti V.

Position: Director

Appointed: 12 July 2013

Resigned: 30 November 2015

David A.

Position: Director

Appointed: 01 January 2013

Resigned: 30 June 2013

Kevin O.

Position: Director

Appointed: 01 April 2012

Resigned: 27 July 2012

Harry W.

Position: Director

Appointed: 01 January 2012

Resigned: 31 December 2014

James M.

Position: Director

Appointed: 01 January 2012

Resigned: 31 August 2020

Steven H.

Position: Director

Appointed: 01 August 2011

Resigned: 31 March 2012

Andrew F.

Position: Secretary

Appointed: 01 October 2009

Resigned: 31 December 2015

Anthony S.

Position: Director

Appointed: 01 January 2009

Resigned: 31 December 2011

Julianne F.

Position: Director

Appointed: 01 August 2008

Resigned: 31 July 2011

Stephen W.

Position: Secretary

Appointed: 01 January 2008

Resigned: 01 October 2009

Richard M.

Position: Director

Appointed: 01 June 2007

Resigned: 30 June 2008

Andrew F.

Position: Director

Appointed: 01 December 2005

Resigned: 31 December 2015

Vanessa R.

Position: Secretary

Appointed: 01 September 2005

Resigned: 31 December 2007

Philip B.

Position: Director

Appointed: 01 March 2005

Resigned: 30 June 2015

Robert L.

Position: Director

Appointed: 01 January 2005

Resigned: 31 October 2008

Anthony S.

Position: Director

Appointed: 01 June 2004

Resigned: 30 October 2006

John R.

Position: Director

Appointed: 01 October 2003

Resigned: 21 October 2005

Leslie N.

Position: Director

Appointed: 30 December 2002

Resigned: 31 December 2004

Steven S.

Position: Director

Appointed: 30 December 2002

Resigned: 21 October 2005

William L.

Position: Director

Appointed: 30 December 2002

Resigned: 30 September 2003

Darren C.

Position: Director

Appointed: 30 December 2002

Resigned: 31 May 2004

Jean B.

Position: Director

Appointed: 30 December 2002

Resigned: 31 December 2011

Keith G.

Position: Secretary

Appointed: 30 December 2002

Resigned: 31 August 2005

Keith G.

Position: Director

Appointed: 30 December 2002

Resigned: 31 August 2005

Eric B.

Position: Director

Appointed: 30 December 2002

Resigned: 30 April 2005

Eversecretary Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 2002

Resigned: 30 December 2002

Everdirector Limited

Position: Corporate Nominee Director

Appointed: 15 October 2002

Resigned: 30 December 2002

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we discovered, there is Scott Bader Co Ltd from Wellingborough, England. The abovementioned PSC is classified as "a holding company", 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 entity in the PSC register is Matthew C. This PSC has significiant influence or control over the company,. Moving on, there is Andrew F., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Scott Bader Co 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 14 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew C.

Notified on 30 September 2019
Ceased on 14 October 2020
Nature of control: significiant influence or control

Andrew F.

Notified on 1 December 2016
Ceased on 30 September 2019
Nature of control: significiant influence or control

Company previous names

Ever 1938 January 2, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 16th, June 2023
Free Download (30 pages)

Company search

Advertisements