ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Scott BH Limited

Scott BH Limited is an active company incorporated on 25 June 2012 with the registered office located in Colchester, Essex. Scott BH Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08117295
Private limited company
Age
13 years
Incorporated 25 June 2012
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 7 August 2025 (2 months ago)
Next confirmation dated 7 August 2026
Due by 21 August 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Small
Next accounts for period 29 June 2025
Due by 29 March 2026 (4 months remaining)
Address
Suite 5 Oyster House
Severalls Lane
Colchester
Essex
CO4 9PD
England
Address changed on 12 Aug 2024 (1 year 2 months ago)
Previous address was The Yacht Station Riverside Brundall Norwich NR13 5PX
Telephone
01603712334
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in England • Born in Feb 1968
Director • Operations Manager • British • Lives in England • Born in Dec 1976
Director • British • Lives in England • Born in Aug 1980
Director • British • Lives in England • Born in Sep 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Scott BB Limited
Martin Robert Scott, Simon Andrew Thorne, and 2 more are mutual people.
Active
Scott BMG Limited
Martin Robert Scott and Marie Griffiths are mutual people.
Active
Power Drive Drum Co. Limited (The)
Antony John Howell is a mutual person.
Active
M Scott Properties Limited
Marie Griffiths is a mutual person.
Active
Access Community Trust
Antony John Howell is a mutual person.
Active
Scott Brundall BS Limited
Martin Robert Scott is a mutual person.
Active
Broads Tourism Limited
Antony John Howell is a mutual person.
Active
Biocredit Limited
Marie Griffiths is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.31M
Decreased by £791.49K (-26%)
Total Liabilities
-£4K
Increased by £1 (0%)
Net Assets
£2.3M
Decreased by £791.49K (-26%)
Debt Ratio (%)
0%
Increased by 0.04% (+34%)
Latest Activity
Confirmation Submitted
2 Months Ago on 7 Aug 2025
Small Accounts Submitted
9 Months Ago on 30 Jan 2025
Scott Bmg Limited (PSC) Appointed
1 Year 1 Month Ago on 24 Sep 2024
Charge Satisfied
1 Year 2 Months Ago on 21 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 14 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 12 Aug 2024
Mrs Marie Griffiths Appointed
1 Year 2 Months Ago on 7 Aug 2024
Simon Andrew Thorne Resigned
1 Year 2 Months Ago on 7 Aug 2024
Antony John Howell Resigned
1 Year 2 Months Ago on 7 Aug 2024
Small Accounts Submitted
1 Year 9 Months Ago on 10 Jan 2024
Get Credit Report
Discover Scott BH Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 August 2025 with updates
Submitted on 7 Aug 2025
Accounts for a small company made up to 30 June 2024
Submitted on 30 Jan 2025
Notification of Scott Bmg Limited as a person with significant control on 24 September 2024
Submitted on 25 Sep 2024
Satisfaction of charge 081172950013 in full
Submitted on 21 Aug 2024
Confirmation statement made on 10 August 2024 with no updates
Submitted on 14 Aug 2024
Appointment of Mrs Marie Griffiths as a director on 7 August 2024
Submitted on 12 Aug 2024
Termination of appointment of Antony John Howell as a director on 7 August 2024
Submitted on 12 Aug 2024
Termination of appointment of Simon Andrew Thorne as a director on 7 August 2024
Submitted on 12 Aug 2024
Registered office address changed from The Yacht Station Riverside Brundall Norwich NR13 5PX to Suite 5 Oyster House Severalls Lane Colchester Essex CO4 9PD on 12 August 2024
Submitted on 12 Aug 2024
Certificate of change of name
Submitted on 12 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year