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
Scangrit Ltd
Scangrit Ltd is an active company incorporated on 27 March 1995 with the registered office located in Immingham, Lincolnshire. Scangrit Ltd was registered 30 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03038012
Private limited company
Age
30 years
Incorporated
27 March 1995
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
27 March 2025
(5 months ago)
Next confirmation dated
27 March 2026
Due by
10 April 2026
(7 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Scangrit Ltd
Contact
Address
Eastfield Road
South Killingholme
Grimsby
DN40 3NF
Same address since
incorporation
Companies in DN40 3NF
Telephone
01469574715
Email
Available in Endole App
Website
Scangrit.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Dr Gerard Christopher Martin Bourke
Director • Chemist • British • Lives in England • Born in Jan 1959
Mr Mark Simon Graves
Director • General Manager • British • Lives in UK • Born in Apr 1965
Ms Louise Rhoades
Secretary
BGK Holdings Ltd
PSC
Jack Tighe Holdings Ltd
PSC
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
C.A.S. Filtration Limited
Dr Gerard Christopher Martin Bourke and Mr Mark Simon Graves are mutual people.
Active
BGK Holdings Limited
Dr Gerard Christopher Martin Bourke and Mr Mark Simon Graves are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£772.57K
Decreased by £171.61K (-18%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 1 (-13%)
Total Assets
£1.62M
Decreased by £117.41K (-7%)
Total Liabilities
-£748.41K
Decreased by £136.44K (-15%)
Net Assets
£870.19K
Increased by £19.03K (+2%)
Debt Ratio (%)
46%
Decreased by 4.73% (-9%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 29 Apr 2025
Full Accounts Submitted
5 Months Ago on 9 Apr 2025
Confirmation Submitted
1 Year 4 Months Ago on 30 Apr 2024
Full Accounts Submitted
1 Year 5 Months Ago on 21 Mar 2024
Jack Tighe Holdings Ltd (PSC) Details Changed
2 Years 2 Months Ago on 14 Jun 2023
Full Accounts Submitted
2 Years 3 Months Ago on 16 May 2023
Confirmation Submitted
2 Years 5 Months Ago on 11 Apr 2023
Full Accounts Submitted
3 Years Ago on 17 Aug 2022
New Charge Registered
3 Years Ago on 15 Aug 2022
Confirmation Submitted
3 Years Ago on 8 Apr 2022
Get Alerts
Get Credit Report
Discover Scangrit Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 27 March 2025 with no updates
Submitted on 29 Apr 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 9 Apr 2025
Confirmation statement made on 27 March 2024 with no updates
Submitted on 30 Apr 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 21 Mar 2024
Change of details for Jack Tighe Holdings Ltd as a person with significant control on 14 June 2023
Submitted on 18 Aug 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 16 May 2023
Confirmation statement made on 27 March 2023 with no updates
Submitted on 11 Apr 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 17 Aug 2022
Registration of charge 030380120001, created on 15 August 2022
Submitted on 17 Aug 2022
Appointment of Ms Louise Rhoades as a secretary on 8 April 2022
Submitted on 8 Apr 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs