SCAPA UK LIMITED - MANCHESTER


Company Profile Company Filings

Overview

SCAPA UK LIMITED is a Private Limited Company from MANCHESTER and has the status: Active.
SCAPA UK LIMITED was incorporated 27 years ago on 10/10/1996 and has the registered number: 03261510. The accounts status is FULL and accounts are next due on 30/09/2024.

SCAPA UK LIMITED - MANCHESTER

This company is listed in the following categories:
32990 - Other manufacturing n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

997 MANCHESTER ROAD
MANCHESTER
OL7 0ED

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/09/2023 09/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS WENDY DICKINSON Jun 1967 British Director 2016-12-01 CURRENT
TRAVIS RYAN JACKSON Secretary 2024-01-18 CURRENT
VISHAL RAO Feb 1978 American Director 2022-12-14 CURRENT
MARTIN EDGAR RICHARDS Feb 1943 British Nominee Director 1996-10-10 UNTIL 1996-12-09 RESIGNED
MR WILLIAM TAME Jul 1954 British Director 2001-04-26 UNTIL 2001-04-27 RESIGNED
FRANCK ULLMANN HAMON Jan 1953 French Director 1996-12-09 UNTIL 1997-07-09 RESIGNED
CHRISTOPHER IAN CHARLES SMITH Nov 1964 British Director 2000-09-28 UNTIL 2008-05-31 RESIGNED
BRIAN SMITH Apr 1952 British Director 2003-04-30 UNTIL 2004-10-22 RESIGNED
MR DEREK CLIVE SHERWIN Jun 1962 British Director 2007-03-29 UNTIL 2010-10-08 RESIGNED
TRACY FLORENCE SHEEDY Aug 1963 British Director 2011-11-03 UNTIL 2013-02-01 RESIGNED
TRACEY PEACOCK Sep 1967 American Director 2022-03-31 UNTIL 2022-12-14 RESIGNED
MARK ROBERT STIRZAKER British Director 2006-05-23 UNTIL 2012-03-31 RESIGNED
MR PETER JOHN CHARLTON Dec 1955 British Nominee Director 1996-10-10 UNTIL 1996-12-09 RESIGNED
MRS WENDY BAKER Secretary 2018-07-01 UNTIL 2021-04-26 RESIGNED
MR BRIAN THOMAS TENNER Jun 1968 British Director 2007-12-07 UNTIL 2010-08-18 RESIGNED
IAN BAXTER Dec 1970 British Secretary 2003-03-10 UNTIL 2006-05-23 RESIGNED
PAUL EDWARDS Secretary 2012-03-31 UNTIL 2012-09-07 RESIGNED
MS REBECCA SMITH Secretary 2012-09-07 UNTIL 2016-11-03 RESIGNED
CHRISTOPHER IAN CHARLES SMITH Nov 1964 British Secretary 2000-09-28 UNTIL 2003-03-10 RESIGNED
MARK ROBERT STIRZAKER British Secretary 2006-05-23 UNTIL 2012-03-31 RESIGNED
DAVID RONALD SURBEY Secretary 2021-04-26 UNTIL 2023-11-30 RESIGNED
MALCOLM CECIL JACKSON Sep 1940 British Secretary 1996-12-09 UNTIL 2000-09-28 RESIGNED
OSKAR ZAHN Mar 1964 British Director 2018-10-01 UNTIL 2021-04-15 RESIGNED
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Nominee Secretary 1996-10-10 UNTIL 1996-12-09 RESIGNED
BARRY MCGREGOR ANDREW Jan 1966 British Director 2010-03-22 UNTIL 2011-06-20 RESIGNED
MR GRAHAM STUART HARDCASTLE Apr 1964 United Kingdom Director 2016-04-01 UNTIL 2018-10-01 RESIGNED
MR PAUL EDWARDS Jan 1967 British Director 2010-10-08 UNTIL 2016-04-30 RESIGNED
DAVID MONCRIEFF DUNN Dec 1944 British Director 2001-04-26 UNTIL 2001-04-27 RESIGNED
MS WENDY DICKINSON Jun 1967 British Director 2007-12-07 UNTIL 2015-01-16 RESIGNED
RORY MALCOLM CULLINAN Oct 1959 Irish Director 1996-12-09 UNTIL 1997-07-09 RESIGNED
MR DAVID TIMOTHY CULLEN Dec 1966 American Director 2021-04-15 UNTIL 2022-03-31 RESIGNED
IAN COOPER Dec 1951 British Director 1997-07-09 UNTIL 2003-04-30 RESIGNED
MR HEEJAE RICHARD CHAE Jan 1969 American Director 2010-01-01 UNTIL 2013-04-30 RESIGNED
KEITH BUTLER Jul 1947 British Director 1998-10-12 UNTIL 2003-03-10 RESIGNED
IAN BAXTER Dec 1970 British Director 2007-03-29 UNTIL 2007-12-07 RESIGNED
DR JOHN ANTHONY TAYLOR Nov 1948 British Director 2004-10-22 UNTIL 2006-10-13 RESIGNED
MR JONATHAN PAUL IRWIN Sep 1964 British Director 1999-04-01 UNTIL 1999-09-30 RESIGNED
MALCOLM CECIL JACKSON Sep 1940 British Director 1999-03-30 UNTIL 2000-09-28 RESIGNED
MR MATTHEW JOHN FOWLER Dec 1974 British Director 2008-03-14 UNTIL 2016-12-12 RESIGNED
MR CALVIN JAMES JOHN O'CONNOR Aug 1952 British Director 2007-03-29 UNTIL 2009-12-31 RESIGNED
ANDREW WOODWARD Jul 1957 Canadian Director 2007-03-29 UNTIL 2010-02-05 RESIGNED
MR ANTHONY LESTER WATSON Feb 1955 British Director 2001-04-26 UNTIL 2001-04-27 RESIGNED
ALAN CHARLES WALLWORK May 1949 British Director 1997-07-09 UNTIL 1999-09-30 RESIGNED
MR IAN RICHARD MARCHANT Jul 1965 British Director 2010-03-01 UNTIL 2013-04-30 RESIGNED
CHRISTINE THOMPSON Jan 1968 British Director 2011-11-03 UNTIL 2013-04-30 RESIGNED
MR MICHAEL DENIS HARTLEY Dec 1954 British Director 2003-04-30 UNTIL 2004-05-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Porritts & Spencer Ltd 2016-04-06 Ashton-Under-Lyne   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PORRITTS & SPENCER LIMITED MANCHESTER Active FULL 74990 - Non-trading company
SCAPA BLACKBURN LIMITED MANCHESTER Active SMALL 74990 - Non-trading company
SCAPA POLYMERICS LIMITED ASHTON-UNDER- Dissolved... FULL 74990 - Non-trading company
SCAPA GROUP LIMITED GREATER MANCHESTER Active FULL 70100 - Activities of head offices
HIMEDICA LTD. GREATER MANCHESTER ENGLAND Active DORMANT 32990 - Other manufacturing n.e.c.
SCAPA DENVER (NORTH) LIMITED MANCHESTER Active FULL 64209 - Activities of other holding companies n.e.c.
NCC GROUP (SOLUTIONS) LIMITED MANCHESTER ENGLAND Active FULL 62090 - Other information technology service activities
SCAPA (NO.2) LIMITED MANCHESTER Active SMALL 74990 - Non-trading company
DELSTAR INTERNATIONAL, LIMITED BRISTOL UNITED KINGDOM Active FULL 13950 - Manufacture of non-wovens and articles made from non-wovens, except apparel
FIRST WATER LIMITED ASHTON-UNDER-LYNE Active FULL 32990 - Other manufacturing n.e.c.
FIRST WATER RAMSBURY LIMITED ASHTON-UNDER-LYNE Active FULL 32990 - Other manufacturing n.e.c.
QUACKERS KIDS LIMITED NORTHWICH ENGLAND Dissolved... MICRO ENTITY 85100 - Pre-primary education
SYSGROUP PLC LIVERPOOL Active GROUP 62020 - Information technology consultancy activities
SYSTAGENIX WOUND MANAGEMENT MANUFACTURING, LIMITED ASHTON-UNDER-LYNE UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
CRAWFORD MANUFACTURING LIMITED GREATER MANCHESTER ENGLAND Active FULL 21100 - Manufacture of basic pharmaceutical products
AMBER IFA COMPANY LIMITED WILMSLOW Active MICRO ENTITY 64205 - Activities of financial services holding companies
SCAPA HEALTHCARE LIMITED GREATER MANCHESTER UNITED KINGDOM Active DORMANT 74990 - Non-trading company
SCAPA GROUP HOLDINGS GMBH AUSTRIA Active FULL None Supplied
SCAPA GENERAL PARTNER LIMITED EDINBURGH UNITED KINGDOM Active SMALL 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2023-09-09 31-12-2022 801 Cash 7,383 equity
ACCOUNTS - Final Accounts 2022-12-21 31-12-2021 716 Cash 10,331 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PORRITTS & SPENCER LIMITED MANCHESTER Active FULL 74990 - Non-trading company
SCAPA BLACKBURN LIMITED MANCHESTER Active SMALL 74990 - Non-trading company
SCAPA GROUP LIMITED GREATER MANCHESTER Active FULL 70100 - Activities of head offices
HIMEDICA LTD. GREATER MANCHESTER ENGLAND Active DORMANT 32990 - Other manufacturing n.e.c.
SCAPA DENVER (NORTH) LIMITED MANCHESTER Active FULL 64209 - Activities of other holding companies n.e.c.
SCAPA (NO.2) LIMITED MANCHESTER Active SMALL 74990 - Non-trading company
SYSTAGENIX WOUND MANAGEMENT MANUFACTURING, LIMITED ASHTON-UNDER-LYNE UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
CRAWFORD MANUFACTURING LIMITED GREATER MANCHESTER ENGLAND Active FULL 21100 - Manufacture of basic pharmaceutical products
SCAPA PENSION TRUSTEES LIMITED ASHTON UNDER LYNE Active SMALL 74990 - Non-trading company