Company NameScot Lewis Associates Limited
Company StatusActive
Company Number03111820
CategoryPrivate Limited Company
Incorporation Date10 October 1995(28 years, 6 months ago)
Previous NamesBressingham Promotions Limited and Scott-Lewis (Associates) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Patrick John Lewin
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1995(3 weeks, 6 days after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Rushden
Buntingford
Hertfordshire
SG9 0TA
Secretary NameAlastair Giles Lewin
NationalityBritish
StatusCurrent
Appointed09 October 1999(4 years after company formation)
Appointment Duration24 years, 6 months
RoleAccountant
Correspondence AddressWinthrop Hall Newton Road
Sudbury
Suffolk
CO10 0PZ
Director NameMr Kenneth Camp
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(15 years after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 North Road
Stevenage
Hertfordshire
SG1 4AL
Director NameMr Alastair Giles Indseth Lewin
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(22 years after company formation)
Appointment Duration6 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinthrop Hall Newton Road
Sudbury
Suffolk
CO10 0PZ
Secretary NameAlastair Giles Lewin
NationalityBritish
StatusResigned
Appointed06 November 1995(3 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 03 June 1997)
RoleCompany Director
Correspondence AddressMount Pleasant Farm High Street
Burcott
Leighton Buzzard
Bedfordshire
LU7 0JS
Secretary NameMr Anthony Gilbert Osborne
NationalityBritish
StatusResigned
Appointed03 June 1997(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 October 1999)
RoleCompany Director
Correspondence Address35 Manton Road
Hitchin
Hertfordshire
SG4 9NP
Director NameMr Ryan Lee Camp
Date of BirthNovember 1984 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 2017(22 years after company formation)
Appointment Duration2 years, 4 months (resigned 03 March 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence Address47 Bronte Avenue Bronte Avenue
Stotfold
Hitchin
SG5 4FB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed10 October 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed10 October 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitescotlewis.co.uk

Location

Registered AddressWinthrop Hall
Newton Road
Sudbury
Suffolk
CO10 0PZ
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishChilton
WardWaldingfield
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£351,724
Cash£393,864
Current Liabilities£556,509

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Filing History

16 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
28 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
11 November 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
2 February 2021Registered office address changed from 3rd Floor 166 College Road Harrow Middlesex HA1 1BH United Kingdom to Winthrop Hall Newton Road Sudbury Suffolk CO10 0PZ on 2 February 2021 (1 page)
14 December 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
4 March 2020Termination of appointment of Ryan Lee Camp as a director on 3 March 2020 (1 page)
5 December 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
29 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
13 November 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
1 November 2017Appointment of Mr Ryan Lee Camp as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Mr Alastair Giles Indseth Lewin as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Mr Alastair Giles Indseth Lewin as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Mr Ryan Lee Camp as a director on 1 November 2017 (2 pages)
26 October 2017Change of details for Mr Kenneth Camp as a person with significant control on 29 June 2016 (2 pages)
26 October 2017Change of details for Mr Kenneth Camp as a person with significant control on 29 June 2016 (2 pages)
26 October 2017Change of details for Mr Patrick John Lewin as a person with significant control on 29 June 2016 (2 pages)
26 October 2017Change of details for Mr Patrick John Lewin as a person with significant control on 29 June 2016 (2 pages)
14 September 2017Change of details for Mr Patrick John Lewin as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Change of details for Mr Kenneth Camp as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Change of details for Mr Kenneth Camp as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Change of details for Mr Patrick John Lewin as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 14 September 2017 (1 page)
14 September 2017Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 14 September 2017 (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
18 July 2017Secretary's details changed for Alastair Giles Lewin on 1 June 2017 (1 page)
18 July 2017Secretary's details changed for Alastair Giles Lewin on 1 June 2017 (1 page)
14 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
14 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(5 pages)
19 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(5 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
19 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
19 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
29 October 2012Registered office address changed from Manor Cottage 18a Waxwell Lane Pinner HA5 3EN on 29 October 2012 (1 page)
29 October 2012Registered office address changed from Manor Cottage 18a Waxwell Lane Pinner HA5 3EN on 29 October 2012 (1 page)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 April 2011Company name changed scott-lewis (associates) LIMITED\certificate issued on 11/04/11
  • RES15 ‐ Change company name resolution on 2011-03-29
(2 pages)
11 April 2011Change of name notice (2 pages)
11 April 2011Company name changed scott-lewis (associates) LIMITED\certificate issued on 11/04/11
  • RES15 ‐ Change company name resolution on 2011-03-29
(2 pages)
11 April 2011Change of name notice (2 pages)
3 November 2010Appointment of Kenneth Camp as a director (3 pages)
3 November 2010Appointment of Kenneth Camp as a director (3 pages)
25 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
14 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
30 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 October 2008Secretary's change of particulars / alastair lewin / 10/10/2008 (1 page)
23 October 2008Return made up to 10/10/08; full list of members (3 pages)
23 October 2008Secretary's change of particulars / alastair lewin / 10/10/2008 (1 page)
23 October 2008Return made up to 10/10/08; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
5 June 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
29 October 2007Return made up to 10/10/07; no change of members (2 pages)
29 October 2007Return made up to 10/10/07; no change of members (2 pages)
11 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
11 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 December 2006Registered office changed on 01/12/06 from: manor cottage, 18A waxwell lane pinner middlesex HA5 3EN (1 page)
1 December 2006Registered office changed on 01/12/06 from: manor cottage, 18A waxwell lane pinner middlesex HA5 3EN (1 page)
1 December 2006Return made up to 10/10/06; full list of members (2 pages)
1 December 2006Return made up to 10/10/06; full list of members (2 pages)
10 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 October 2005Registered office changed on 10/10/05 from: 18A waxwell lane pinner middlesex HA5 3EN (1 page)
10 October 2005Registered office changed on 10/10/05 from: 18A waxwell lane pinner middlesex HA5 3EN (1 page)
11 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
11 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
27 October 2004Return made up to 10/10/04; full list of members (6 pages)
27 October 2004Return made up to 10/10/04; full list of members (6 pages)
27 April 2004Accounts for a small company made up to 31 October 2003 (6 pages)
27 April 2004Accounts for a small company made up to 31 October 2003 (6 pages)
16 October 2003Return made up to 10/10/03; full list of members (6 pages)
16 October 2003Return made up to 10/10/03; full list of members (6 pages)
12 June 2003Accounts for a small company made up to 31 October 2002 (6 pages)
12 June 2003Accounts for a small company made up to 31 October 2002 (6 pages)
23 October 2002Return made up to 10/10/02; full list of members (6 pages)
23 October 2002Return made up to 10/10/02; full list of members (6 pages)
24 July 2002Accounts for a small company made up to 31 October 2001 (6 pages)
24 July 2002Accounts for a small company made up to 31 October 2001 (6 pages)
12 April 2002Secretary's particulars changed (1 page)
12 April 2002Secretary's particulars changed (1 page)
12 April 2002Director's particulars changed (1 page)
12 April 2002Director's particulars changed (1 page)
16 October 2001Return made up to 10/10/01; full list of members (6 pages)
16 October 2001Return made up to 10/10/01; full list of members (6 pages)
21 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
21 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
16 October 2000Return made up to 10/10/00; full list of members (6 pages)
16 October 2000Return made up to 10/10/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
21 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
1 December 1999Secretary resigned (1 page)
1 December 1999Secretary resigned (1 page)
1 December 1999New secretary appointed (2 pages)
1 December 1999Return made up to 10/10/99; full list of members (6 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999Return made up to 10/10/99; full list of members (6 pages)
11 June 1999Accounts for a small company made up to 31 October 1998 (11 pages)
11 June 1999Accounts for a small company made up to 31 October 1998 (11 pages)
31 March 1999Registered office changed on 31/03/99 from: 35 manton road hitchin hertfordshire SG4 9NP (1 page)
31 March 1999Registered office changed on 31/03/99 from: 35 manton road hitchin hertfordshire SG4 9NP (1 page)
14 October 1998Return made up to 10/10/98; full list of members (6 pages)
14 October 1998Return made up to 10/10/98; full list of members (6 pages)
31 March 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
31 March 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
26 November 1997Return made up to 10/10/97; no change of members (4 pages)
26 November 1997Return made up to 10/10/97; no change of members (4 pages)
14 November 1997Registered office changed on 14/11/97 from: tarmay house 146-150 st albans road watford hertfordshire WD2 4AE (1 page)
14 November 1997Registered office changed on 14/11/97 from: tarmay house 146-150 st albans road watford hertfordshire WD2 4AE (1 page)
3 October 1997New secretary appointed (2 pages)
3 October 1997Secretary resigned (1 page)
3 October 1997Secretary resigned (1 page)
3 October 1997New secretary appointed (2 pages)
24 April 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
24 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 April 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
30 December 1996Return made up to 10/10/96; full list of members (6 pages)
30 December 1996Return made up to 10/10/96; full list of members (6 pages)
13 November 1995Company name changed bressingham promotions LIMITED\certificate issued on 14/11/95 (4 pages)
13 November 1995Company name changed bressingham promotions LIMITED\certificate issued on 14/11/95 (4 pages)
9 November 1995Registered office changed on 09/11/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
9 November 1995Secretary resigned (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New secretary appointed (2 pages)
9 November 1995New secretary appointed (2 pages)
9 November 1995Registered office changed on 09/11/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
9 November 1995New director appointed (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Secretary resigned (2 pages)
9 November 1995Director resigned (2 pages)
10 October 1995Incorporation (24 pages)
10 October 1995Incorporation (24 pages)