Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Scott Bader Commonwealth Limited(The)
Scott Bader Commonwealth Limited(The) is an active company incorporated on 1 June 1951 with the registered office located in Wellingborough, Northamptonshire. Scott Bader Commonwealth Limited(The) was registered 74 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00496082
Private limited by guarantee without share capital
Age
74 years
Incorporated
1 June 1951
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
2 July 2025
(6 months ago)
Next confirmation dated
2 July 2026
Due by
16 July 2026
(5 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about Scott Bader Commonwealth Limited(The)
Contact
Update Details
Address
Wollaston Hall
Wollaston
Wellingborough
Northamptonshire
NN29 7RL
Same address since
incorporation
Companies in NN29 7RL
Telephone
01933666755
Email
Available in Endole App
Website
Scottbader.com
See All Contacts
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Sonia Jayne Kaur Davies
Director • British • Lives in England • Born in Feb 1985
Dr Gillian Elizabeth Shapiro
Director • Organisational Development Leadership Co • British • Lives in England • Born in Feb 1968
John Leslie Brenchley
Director • N/A • British • Lives in England • Born in Oct 1974
Benjamin Jack Penney
Director • English • Lives in England • Born in Jul 1991
Timothy Roy Treleaven Jones
Director • British • Lives in England • Born in May 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Creative Education Trust
Richard Francis Tapp is a mutual person.
Active
Fuuse Limited
Sonia Jayne Kaur Davies is a mutual person.
Active
Wattstop Limited
Sonia Jayne Kaur Davies is a mutual person.
Active
Nucas Managed Legal Services Limited
Richard Francis Tapp is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£10.38M
Decreased by £6.49M (-38%)
Turnover
£254.58M
Decreased by £19.97M (-7%)
Employees
800
Decreased by 34 (-4%)
Total Assets
£160.88M
Decreased by £16.58M (-9%)
Total Liabilities
-£60.14M
Decreased by £8.57M (-12%)
Net Assets
£100.75M
Decreased by £8.02M (-7%)
Debt Ratio (%)
37%
Decreased by 1.33% (-3%)
See 10 Year Full Financials
Latest Activity
Mr Benjamin Jack Penney Details Changed
7 Days Ago on 15 Jan 2026
Mrs Sonia Jayne Kaur Davies Details Changed
7 Days Ago on 15 Jan 2026
Paul Leonard Smith Resigned
10 Days Ago on 12 Jan 2026
Mr Timothy Roy Treleaven Jones Appointed
21 Days Ago on 1 Jan 2026
Juliette Mary Delprat Resigned
21 Days Ago on 1 Jan 2026
Group Accounts Submitted
4 Months Ago on 28 Aug 2025
Confirmation Submitted
6 Months Ago on 3 Jul 2025
Mrs Sonia Davies Details Changed
8 Months Ago on 1 May 2025
Mr John Leslie Brenchley Appointed
8 Months Ago on 1 May 2025
Agne Bengtsson Resigned
8 Months Ago on 30 Apr 2025
Get Alerts
Get Credit Report
Discover Scott Bader Commonwealth Limited(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Benjamin Jack Penney on 15 January 2026
Submitted on 15 Jan 2026
Director's details changed for Mrs Sonia Jayne Kaur Davies on 15 January 2026
Submitted on 15 Jan 2026
Appointment of Mr Timothy Roy Treleaven Jones as a director on 1 January 2026
Submitted on 15 Jan 2026
Termination of appointment of Paul Leonard Smith as a director on 12 January 2026
Submitted on 14 Jan 2026
Termination of appointment of Juliette Mary Delprat as a director on 1 January 2026
Submitted on 14 Jan 2026
Group of companies' accounts made up to 31 December 2024
Submitted on 28 Aug 2025
Resolutions
Submitted on 3 Jul 2025
Memorandum and Articles of Association
Submitted on 3 Jul 2025
Confirmation statement made on 2 July 2025 with no updates
Submitted on 3 Jul 2025
Director's details changed for Mrs Sonia Davies on 1 May 2025
Submitted on 1 May 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs