ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Scott Bader Company Limited

Scott Bader Company Limited is an active company incorporated on 10 April 1923 with the registered office located in . Scott Bader Company Limited was registered 102 years ago.
Status
Active
Active since incorporation
Company No
00189141
Private limited company
Age
102 years
Incorporated 10 April 1923
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 31 December 2024 (9 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Wollaston Hall
Wollaston
Wellingborough
Northamptonshire
NN29 7FH
England
Address changed on 2 Aug 2024 (1 year 2 months ago)
Previous address was Wollaston Hall Wollaston Wellingborough Northants NN29 7RL United Kingdom
Telephone
01933663100
Email
Available in Endole App
People
Officers
12
Shareholders
1
Controllers (PSC)
1
Director • Sales Director • South African • Lives in United Arab Emirates • Born in Sep 1969
Director • Chief Financial Officer • British • Lives in England • Born in Jun 1976
Director • British • Lives in UK • Born in Nov 1963
Director • French • Lives in France • Born in Nov 1967
Director • Group Chief Information Officer • British • Lives in England • Born in Jul 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Synthetic Resins Limited
Dr Kevin Roger Kenneth Matthews and Neil Julian Miller are mutual people.
Active
Scott Bader Exports Limited
Dr Kevin Roger Kenneth Matthews and Neil Julian Miller are mutual people.
Active
Hypar Tank Panels Limited
Dr Kevin Roger Kenneth Matthews and Neil Julian Miller are mutual people.
Active
Strand Glassfibre Limited
Dr Kevin Roger Kenneth Matthews and Neil Julian Miller are mutual people.
Active
Boldhelp Limited
Dr Kevin Roger Kenneth Matthews and Neil Julian Miller are mutual people.
Active
Scott Bader Brazil Limited
Dr Kevin Roger Kenneth Matthews and Neil Julian Miller are mutual people.
Active
Employee Ownership Association
Samuel David Boustred is a mutual person.
Active
Community Integrated Care
Janet Catherine Ryan is a mutual person.
Active
Brands
Scott Bader
Scott Bader is a manufacturer of adhesives, composites, and functional polymers.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£9.29M
Decreased by £6.42M (-41%)
Turnover
£252.34M
Decreased by £21M (-8%)
Employees
800
Decreased by 34 (-4%)
Total Assets
£159.1M
Decreased by £16.76M (-10%)
Total Liabilities
-£60.08M
Decreased by £8.94M (-13%)
Net Assets
£99.01M
Decreased by £7.83M (-7%)
Debt Ratio (%)
38%
Decreased by 1.48% (-4%)
Latest Activity
Group Accounts Submitted
1 Month Ago on 20 Aug 2025
Mr Andrew John Rodgers Appointed
8 Months Ago on 24 Jan 2025
Confirmation Submitted
9 Months Ago on 8 Jan 2025
Kevin Roger Kenneth Matthews Resigned
9 Months Ago on 31 Dec 2024
Neil Julian Miller Resigned
11 Months Ago on 31 Oct 2024
Ms Janet Catherine Ryan Appointed
1 Year Ago on 1 Oct 2024
Dianne Gillian Davies Walker Resigned
1 Year Ago on 30 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 2 Aug 2024
Group Accounts Submitted
1 Year 3 Months Ago on 1 Jul 2024
Ms Janet Kathleen Dawson Appointed
1 Year 9 Months Ago on 11 Jan 2024
Get Credit Report
Discover Scott Bader Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 20 Aug 2025
Resolutions
Submitted on 8 Jul 2025
Memorandum and Articles of Association
Submitted on 8 Jul 2025
Appointment of Mr Andrew John Rodgers as a director on 24 January 2025
Submitted on 28 Jan 2025
Confirmation statement made on 31 December 2024 with updates
Submitted on 8 Jan 2025
Termination of appointment of Kevin Roger Kenneth Matthews as a director on 31 December 2024
Submitted on 7 Jan 2025
Termination of appointment of Neil Julian Miller as a director on 31 October 2024
Submitted on 31 Oct 2024
Appointment of Ms Janet Catherine Ryan as a director on 1 October 2024
Submitted on 1 Oct 2024
Termination of appointment of Dianne Gillian Davies Walker as a director on 30 September 2024
Submitted on 30 Sep 2024
Registered office address changed from Wollaston Hall Wollaston Wellingborough Northants NN29 7RL United Kingdom to Wollaston Hall Wollaston Wellingborough Northamptonshire NN29 7FH on 2 August 2024
Submitted on 2 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year