Company NameScott & Cox Ltd
DirectorsKeith Robert Towers and Janette Patricia Towers
Company StatusActive
Company Number04360502
CategoryPrivate Limited Company
Incorporation Date25 January 2002(22 years, 3 months ago)
Previous NameWood Engineering (Metalworkers) Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameKeith Robert Towers
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Paradise Road
Writtle
Essex
CM1 3HP
Secretary NameMrs Janette Patricia Towers
NationalityBritish
StatusCurrent
Appointed25 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Paradise Road
Writtle
Chelmsford
Essex
CM1 3HP
Director NameMrs Janette Patricia Towers
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2002(2 months, 3 weeks after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Paradise Road
Writtle
Chelmsford
Essex
CM1 3HP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address22 Paradise Road
Writtle
Chelmsford
CM1 3HP
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Built Up AreaWrittle

Shareholders

50 at £1Janette Patricia Towers
50.00%
Ordinary
50 at £1Keith Robert Towers
50.00%
Ordinary

Financials

Year2014
Net Worth£161,966
Cash£5,644
Current Liabilities£19,113

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

21 August 2002Delivered on: 31 August 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 February 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
14 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
7 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
1 February 2023Director's details changed for Keith Robert Towers on 1 February 2023 (2 pages)
1 February 2023Director's details changed for Keith Robert Towers on 1 February 2023 (2 pages)
1 February 2023Change of details for Mr Keith Robert Towers as a person with significant control on 1 February 2023 (2 pages)
23 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
4 March 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
25 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
26 March 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
27 May 2020Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN to 22 Paradise Road Writtle Chelmsford CM1 3HP on 27 May 2020 (1 page)
27 January 2020Confirmation statement made on 25 January 2020 with updates (4 pages)
29 October 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
6 June 2019Change of name notice (2 pages)
6 June 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-24
(2 pages)
29 January 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
3 September 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
25 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
25 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
19 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
22 September 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
22 September 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
28 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
28 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
21 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
21 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
3 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
1 August 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
16 September 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
17 August 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
17 August 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
29 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
16 May 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
16 May 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
9 February 2009Return made up to 25/01/09; full list of members (4 pages)
9 February 2009Return made up to 25/01/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
22 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
28 January 2008Return made up to 25/01/08; full list of members (2 pages)
28 January 2008Return made up to 25/01/08; full list of members (2 pages)
25 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
25 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
6 February 2007Return made up to 25/01/07; full list of members (2 pages)
6 February 2007Return made up to 25/01/07; full list of members (2 pages)
30 May 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
30 May 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
5 February 2006Return made up to 25/01/06; full list of members (7 pages)
5 February 2006Return made up to 25/01/06; full list of members (7 pages)
19 October 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
19 October 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
31 January 2005Return made up to 25/01/05; full list of members (7 pages)
31 January 2005Return made up to 25/01/05; full list of members (7 pages)
28 April 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
28 April 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
1 February 2004Return made up to 25/01/04; full list of members (7 pages)
1 February 2004Return made up to 25/01/04; full list of members (7 pages)
8 August 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
8 August 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
3 February 2003Return made up to 25/01/03; full list of members (7 pages)
3 February 2003Return made up to 25/01/03; full list of members (7 pages)
31 August 2002Particulars of mortgage/charge (3 pages)
31 August 2002Particulars of mortgage/charge (3 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
11 March 2002Company name changed wood engineering LIMITED\certificate issued on 11/03/02 (2 pages)
11 March 2002Company name changed wood engineering LIMITED\certificate issued on 11/03/02 (2 pages)
7 March 2002Accounting reference date extended from 31/01/03 to 28/02/03 (1 page)
7 March 2002Accounting reference date extended from 31/01/03 to 28/02/03 (1 page)
15 February 2002Ad 25/01/02-25/01/02 £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 2002Ad 25/01/02-25/01/02 £ si 99@1=99 £ ic 1/100 (2 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Secretary resigned (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New secretary appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002Director resigned (1 page)
25 January 2002Incorporation (14 pages)
25 January 2002Incorporation (14 pages)