Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCOPEGUARD LIMITED
Company Information for

SCOPEGUARD LIMITED

BLUE DOT HOUSE 3 CHESFORD GRANGE, WOOLSTON, WARRINGTON, WA1 4RQ,
Company Registration Number
06308204
Private Limited Company
Active

Company Overview

About Scopeguard Ltd
SCOPEGUARD LIMITED was founded on 2007-07-10 and has its registered office in Warrington. The organisation's status is listed as "Active". Scopeguard Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SCOPEGUARD LIMITED
 
Legal Registered Office
BLUE DOT HOUSE 3 CHESFORD GRANGE
WOOLSTON
WARRINGTON
WA1 4RQ
Other companies in SO23
 
Filing Information
Company Number 06308204
Company ID Number 06308204
Date formed 2007-07-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB913117361  
Last Datalog update: 2024-03-06 17:28:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOPEGUARD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SCOPEGUARD LIMITED
The following companies were found which have the same name as SCOPEGUARD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCOPEGUARD, INCORPORATED PO BOX 667 FORNEY TX 75126 Active Company formed on the 2020-04-28

Company Officers of SCOPEGUARD LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW GEORGE COURTNEY
Company Secretary 2017-04-13
MATTHEW GEORGE COURTNEY
Director 2017-04-13
BARRY CUNNINGHAM
Director 2018-02-01
PETER JAMES MASON
Director 2017-04-13
ALISTAIR GERALD LEES MAXWELL
Director 2017-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER DOUNIE HUNTER
Company Secretary 2015-11-17 2017-04-13
ROBIN EDWARD COOKE-HURLE
Director 2015-01-05 2017-04-13
ALEXANDER DOUNIE HUNTER
Director 2013-10-22 2017-04-13
ALAN GRAEME KER
Director 2016-06-29 2017-03-05
PAMELA ANNE BLACKMAN
Director 2016-06-29 2017-02-16
KAMILA ROBERTS
Director 2013-09-22 2016-03-15
BARRY DUNCAN TODD
Company Secretary 2007-08-15 2015-11-17
BARRY DUNCAN TODD
Director 2007-08-15 2015-11-17
ANTONY JOHN YOUNG
Director 2007-08-15 2012-12-18
CLIVE PETER GUNTHER
Director 2007-08-15 2011-09-28
ANTHONY GEORGE POOLE
Director 2007-07-10 2009-08-24
PAUL FRANCIS JERROME
Company Secretary 2007-07-10 2007-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW GEORGE COURTNEY WALLACE CAMERON INTERNATIONAL LIMITED Director 2016-09-21 CURRENT 2013-01-28 Active
MATTHEW GEORGE COURTNEY FAKITCO NO.2 LIMITED Director 2016-09-21 CURRENT 2013-01-28 Active
MATTHEW GEORGE COURTNEY MMC CONSULTING LIMITED Director 2014-10-20 CURRENT 2014-10-20 Liquidation
BARRY CUNNINGHAM WALLACE CAMERON TRAINING LIMITED Director 2018-07-09 CURRENT 2004-09-20 Active
BARRY CUNNINGHAM 44 FIRST AID LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
BARRY CUNNINGHAM CREST MEDICAL HOLDINGS LIMITED Director 2018-02-01 CURRENT 2008-01-25 Active
BARRY CUNNINGHAM FIRST AID HOLDINGS LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
BARRY CUNNINGHAM CREST LOGISTICS LIMITED Director 2015-07-30 CURRENT 2008-12-16 Active
BARRY CUNNINGHAM CREST MEDICAL LIMITED Director 2014-12-01 CURRENT 1999-11-15 Active
PETER JAMES MASON MMC PROPERTY HOLDINGS LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
PETER JAMES MASON CREST MEDICAL HOLDINGS LIMITED Director 2014-07-07 CURRENT 2008-01-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-06Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-06Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-06Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-06Audit exemption subsidiary accounts made up to 2023-03-31
2023-06-22CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-06-05CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES
2022-10-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-10-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-10-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-06-06CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES MASON
2022-01-13Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-13Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-13Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-13Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-02-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-01-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-01-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2019-11-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-11-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-11-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2018-12-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-12-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2018-06-06PSC02Notification of First Aid as a person with significant control on 2017-04-13
2018-02-03AP01DIRECTOR APPOINTED MR BARRY CUNNINGHAM
2018-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-19AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HUNTER
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN COOKE-HURLE
2017-04-18TM02Termination of appointment of Alexander Dounie Hunter on 2017-04-13
2017-04-18AP01DIRECTOR APPOINTED MR PETER JAMES MASON
2017-04-18AP03Appointment of Mr Matthew George Courtney as company secretary on 2017-04-13
2017-04-18AP01DIRECTOR APPOINTED MR MATTHEW GEORGE COURTNEY
2017-04-18AA01Previous accounting period shortened from 30/11/17 TO 31/03/17
2017-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/17 FROM Unit 66 Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD
2017-04-18AP01DIRECTOR APPOINTED MR ALISTAIR GERALD LEES MAXWELL
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 288.12
2017-03-17SH0117/03/17 STATEMENT OF CAPITAL GBP 288.12
2017-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GRAEME KER
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA ANNE BLACKMAN
2016-07-11SH0129/06/16 STATEMENT OF CAPITAL GBP 249.745
2016-07-08AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08AP01DIRECTOR APPOINTED MR ALAN GRAEME KER
2016-07-08AP01DIRECTOR APPOINTED MRS PAMELA ANNE BLACKMAN
2016-06-14SH0110/06/15 STATEMENT OF CAPITAL GBP 90.652
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 90.652
2016-06-13AR0128/05/16 FULL LIST
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR KAMILA ROBERTS
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR BARRY TODD
2015-11-17TM02APPOINTMENT TERMINATED, SECRETARY BARRY TODD
2015-11-17AP03SECRETARY APPOINTED MR. ALEXANDER DOUNIE HUNTER
2015-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-20AA30/11/14 TOTAL EXEMPTION SMALL
2015-05-28SH0101/05/14 STATEMENT OF CAPITAL GBP 86.485
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 86.485
2015-05-28AR0128/05/15 FULL LIST
2015-04-24SH0101/05/14 STATEMENT OF CAPITAL GBP 86.483
2015-01-05AP01DIRECTOR APPOINTED MR. ROBIN EDWARD COOKE-HURLE
2014-11-25SH0101/05/14 STATEMENT OF CAPITAL GBP 86.483
2014-08-30AA30/11/13 TOTAL EXEMPTION SMALL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 45.651
2014-05-30AR0128/05/14 FULL LIST
2014-02-24SH0101/10/13 STATEMENT OF CAPITAL GBP 30.381
2013-10-22AP01DIRECTOR APPOINTED MRS. KAMILA ROBERTS
2013-10-22AP01DIRECTOR APPOINTED MR. ALEXANDER DOUNIE HUNTER
2013-10-10SH0109/10/13 STATEMENT OF CAPITAL GBP 30.381
2013-09-03AA30/11/12 TOTAL EXEMPTION SMALL
2013-09-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-02SH0107/02/13 STATEMENT OF CAPITAL GBP 30.381
2013-05-29AR0128/05/13 FULL LIST
2013-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 17B PINE WALK LISS HAMPSHIRE GU33 7AT UNITED KINGDOM
2013-05-29AD02SAIL ADDRESS CREATED
2013-01-05RES01ADOPT ARTICLES 24/10/2012
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY YOUNG
2012-10-08AA30/11/11 TOTAL EXEMPTION SMALL
2012-05-28AR0128/05/12 FULL LIST
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTONY JOHN YOUNG / 28/05/2012
2012-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2012 FROM UNIT 3 TRILOGY PARK CONCORDE WAY SEGENSWORTH FAREHAM HAMPSHIRE PO15 5RL UNITED KINGDOM
2011-12-19AA30/11/10 TOTAL EXEMPTION SMALL
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTHONY JOHN YOUNG / 12/12/2011
2011-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2011 FROM C/O COOPER PARRY 1 COLTON SQUARE COLTON SQUARE LEICESTER LE1 1QH UNITED KINGDOM
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE GUNTHER
2011-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2011 FROM UNIT 3 TRILOGY PARK CONCORDE WAY SEGENSWORTH, FAREHAM HAMPSHIRE PO15 5RL UNITED KINGDOM
2011-06-02AR0128/05/11 FULL LIST
2011-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2011 FROM C/O RUNFORD MEDICAL LIMITED PASSFIELD HILL BUSINESS PARK LIPHOOK HAMPSHIRE GU30 7QU
2010-09-09AA30/11/09 TOTAL EXEMPTION FULL
2010-06-23AR0128/05/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN YOUNG / 28/05/2010
2009-08-26122S-DIV
2009-08-2688(2)AMENDING 88(2)
2009-08-25288cDIRECTOR'S CHANGE OF PARTICULARS / CLIVE GUNTHER / 24/08/2009
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY POOLE
2009-06-24RES01ADOPT ARTICLES 06/05/2009
2009-06-24RES13SUB DIVISION 06/05/2009
2009-06-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-29363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-05-16122S-DIV
2009-05-06AA30/11/08 TOTAL EXEMPTION SMALL
2009-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-04225PREVEXT FROM 31/07/2008 TO 30/11/2008
2008-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY YOUNG / 20/09/2008
2008-09-09363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / CLIVE GUNTHER / 12/05/2008
2008-02-07395PARTICULARS OF MORTGAGE/CHARGE
2007-08-2988(2)RAD 10/07/07-15/08/07 £ SI 8@1=8 £ IC 2/10
2007-08-28288bSECRETARY RESIGNED
2007-08-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-28288aNEW DIRECTOR APPOINTED
2007-08-28288aNEW DIRECTOR APPOINTED
2007-08-28287REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 29 HOOK ROAD, AMPFIELD ROMSEY HAMPSHIRE SO51 9DB
2007-07-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies




Licences & Regulatory approval
We could not find any licences issued to SCOPEGUARD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOPEGUARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-04 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-02-04 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOPEGUARD LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by SCOPEGUARD LIMITED

SCOPEGUARD LIMITED has registered 1 patents

GB2482808 ,

Domain Names
We do not have the domain name information for SCOPEGUARD LIMITED
Trademarks
We have not found any records of SCOPEGUARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOPEGUARD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32500 - Manufacture of medical and dental instruments and supplies) as SCOPEGUARD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCOPEGUARD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOPEGUARD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOPEGUARD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.