ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Scott Partnership Holdings Ltd

Scott Partnership Holdings Ltd is an active company incorporated on 11 January 2007 with the registered office located in Crewe, Cheshire. Scott Partnership Holdings Ltd was registered 18 years ago.
Status
Active
Active since 14 years ago
Company No
06049134
Private limited company
Age
18 years
Incorporated 11 January 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 August 2025 (10 days ago)
Next confirmation dated 28 August 2026
Due by 11 September 2026 (1 year remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
4 Whiteside Station Road
Holmes Chapel
Crewe
Cheshire
CW4 8AA
England
Address changed on 18 Mar 2024 (1 year 5 months ago)
Previous address was 6 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA England
Telephone
01477539500
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in England • Born in Apr 1964
Director • Managing Director • British • Lives in England • Born in Oct 1981
Director • British • Lives in England • Born in Jul 1967
Scott Partnership Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Scott Partnership Limited
Mr Ian Aspinall, Katherine Anna Louise Darlington, and 1 more are mutual people.
Active
Kapler Communications Limited
Mr Ian Aspinall, Katherine Anna Louise Darlington, and 1 more are mutual people.
Active
Phoenix Marcom Limited
Mr Ian Aspinall and Katherine Anna Louise Darlington are mutual people.
Active
Scott Partnership Group Ltd
Mr Ian Aspinall and Katherine Anna Louise Darlington are mutual people.
Active
Whiteside Properties Ltd
Katherine Anna Louise Darlington is a mutual person.
Active
Norham House 1034 Limited
Katherine Anna Louise Darlington is a mutual person.
Active
The Scott Partnership (China) Limited
Katherine Anna Louise Darlington is a mutual person.
Active
Wexham One Limited
Katherine Anna Louise Darlington is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£87.01K
Decreased by £634 (-1%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£841.89K
Decreased by £24.71K (-3%)
Total Liabilities
-£715.58K
Increased by £26.13K (+4%)
Net Assets
£126.31K
Decreased by £50.84K (-29%)
Debt Ratio (%)
85%
Increased by 5.44% (+7%)
Latest Activity
Confirmation Submitted
10 Days Ago on 28 Aug 2025
Full Accounts Submitted
5 Months Ago on 26 Mar 2025
Scott Partnership Group Ltd (PSC) Details Changed
6 Months Ago on 7 Mar 2025
Louise Helen Reid Resigned
8 Months Ago on 30 Dec 2024
Confirmation Submitted
1 Year Ago on 29 Aug 2024
Registered Address Changed
1 Year 5 Months Ago on 18 Mar 2024
Full Accounts Submitted
1 Year 5 Months Ago on 14 Mar 2024
Confirmation Submitted
2 Years Ago on 29 Aug 2023
Registered Address Changed
2 Years 1 Month Ago on 2 Aug 2023
Katherine Anna Louise Darlington (PSC) Resigned
2 Years 6 Months Ago on 8 Mar 2023
Get Credit Report
Discover Scott Partnership Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 August 2025 with no updates
Submitted on 28 Aug 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 26 Mar 2025
Change of details for Scott Partnership Group Ltd as a person with significant control on 7 March 2025
Submitted on 7 Mar 2025
Termination of appointment of Louise Helen Reid as a director on 30 December 2024
Submitted on 2 Jan 2025
Confirmation statement made on 29 August 2024 with no updates
Submitted on 29 Aug 2024
Registered office address changed from 6 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA England to 4 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA on 18 March 2024
Submitted on 18 Mar 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 14 Mar 2024
Confirmation statement made on 29 August 2023 with updates
Submitted on 29 Aug 2023
Registered office address changed from 1 Whiteside Station Road Holmes Chapel Crewe CW4 8AA to 6 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA on 2 August 2023
Submitted on 2 Aug 2023
Resolutions
Submitted on 19 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year