Background WavePink WaveYellow Wave

SCOUT SHOPS LIMITED (01101498)

SCOUT SHOPS LIMITED (01101498) is an active UK company. incorporated on 13 March 1973. with registered office in Lancing. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. SCOUT SHOPS LIMITED has been registered for 53 years. Current directors include AU, Emily Jasmine, HISLOP, Mark Edward John, KELLAS, Jack Logan and 3 others.

Company Number
01101498
Status
active
Type
ltd
Incorporated
13 March 1973
Age
53 years
Address
75 Marlborough Road, Lancing, BN15 8UG
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
AU, Emily Jasmine, HISLOP, Mark Edward John, KELLAS, Jack Logan, NEWMAN, Martin David, ROBERTSON, Thomas Mark, WOOD, Oliver Winston
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOUT SHOPS LIMITED

SCOUT SHOPS LIMITED is an active company incorporated on 13 March 1973 with the registered office located in Lancing. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. SCOUT SHOPS LIMITED was registered 53 years ago.(SIC: 47910)

Status

active

Active since 53 years ago

Company No

01101498

LTD Company

Age

53 Years

Incorporated 13 March 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

75 Marlborough Road Lancing Business Park Lancing, BN15 8UG,

Previous Addresses

Lancing Business Park Lancing West Sussex BN15 8UG
From: 13 March 1973To: 19 November 2012
Timeline

36 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Sept 11
Director Joined
Dec 11
Director Joined
Apr 12
Director Left
Feb 13
Director Left
Apr 13
Director Joined
May 13
Director Left
Nov 13
Director Left
Feb 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Left
Feb 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Sept 15
Director Joined
Dec 15
Director Joined
Dec 17
Director Left
Jan 18
Director Joined
Jun 18
Director Left
May 20
Director Joined
May 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Secured
Jul 21
Director Joined
Jul 21
Director Left
Aug 22
Director Joined
Nov 22
Director Left
Apr 24
Director Joined
Feb 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

PETERS, Keith James

Active
27 Brendon Road, WorthingBN13 2PS
Secretary
Appointed 22 Jan 2002

AU, Emily Jasmine

Active
Marlborough Road, LancingBN15 8UG
Born August 1995
Director
Appointed 15 Jun 2018

HISLOP, Mark Edward John

Active
Marlborough Road, LancingBN15 8UG
Born April 1959
Director
Appointed 28 Apr 2015

KELLAS, Jack Logan

Active
Marlborough Road, LancingBN15 8UG
Born July 2002
Director
Appointed 06 Feb 2025

NEWMAN, Martin David

Active
Marlborough Road, LancingBN15 8UG
Born February 1966
Director
Appointed 20 May 2020

ROBERTSON, Thomas Mark

Active
Marlborough Road, LancingBN15 8UG
Born May 1983
Director
Appointed 17 Jul 2021

WOOD, Oliver Winston

Active
Marlborough Road, LancingBN15 8UG
Born December 1993
Director
Appointed 03 Nov 2022

CHALMERS, Ian James Rollo

Resigned
71 Rose Walk, WorthingBN12 4AT
Secretary
Appointed N/A
Resigned 30 Sept 1999

STOCKDALE, Peter Maynard

Resigned
45 Langbury Lane, WorthingBN12 6QA
Secretary
Appointed 01 Oct 1999
Resigned 31 Jul 2001

ALMOND, Karen

Resigned
Marlborough Road, LancingBN15 8UG
Born November 1961
Director
Appointed 20 Oct 2020
Resigned 31 Jan 2026

BHARTH, Jagz, Mr.

Resigned
Marlborough Road, LancingBN15 8UG
Born July 1996
Director
Appointed 20 Dec 2017
Resigned 13 Jan 2018

BLACK, Anthony Edward Norman

Resigned
6 Home Farm Close, ChertseyKT16 0PN
Born January 1938
Director
Appointed N/A
Resigned 31 Dec 1995

BLANCHARD, Jane Robson

Resigned
Marlborough Road, LancingBN15 8UG
Born April 1966
Director
Appointed 20 Oct 2020
Resigned 30 Jan 2026

BOWES, Michael

Resigned
2 Herbert Road, HornchurchRM11 3LA
Born October 1934
Director
Appointed 01 Apr 1999
Resigned 14 Nov 2000

BRYANT, Martin Warwick

Resigned
Marlborough Road, LancingBN15 8UG
Born June 1952
Director
Appointed 29 Nov 2010
Resigned 20 May 2020

CHATBURN, Byron Stephen

Resigned
Marlborough Road, LancingBN15 8UG
Born March 1963
Director
Appointed 27 Oct 2015
Resigned 22 Jun 2022

DAVIS, Gary Andrew

Resigned
10b Sunningfields Crescent, LondonNW4 4RD
Born February 1964
Director
Appointed 18 Oct 2005
Resigned 23 Sept 2011

EVANS, Keith James

Resigned
Marlborough Road, LancingBN15 8UG
Born August 1960
Director
Appointed 29 Nov 2010
Resigned 17 Dec 2012

HENRIKSON, Eve Alexandra

Resigned
Marlborough Road, LancingBN15 8UG
Born June 1980
Director
Appointed 01 Aug 2014
Resigned 28 Aug 2020

HICKMAN, John Woolnough

Resigned
The Barn, PulboroughRH20 1DN
Born September 1932
Director
Appointed N/A
Resigned 18 Nov 2003

HYDE, Matthew Thomas

Resigned
Marlborough Road, LancingBN15 8UG
Born February 1975
Director
Appointed 01 May 2013
Resigned 23 Apr 2024

JACK, Alexander Henderson

Resigned
Dunhray 6 Meadow Grove, KennetFK10 4DD
Born March 1946
Director
Appointed 21 Jan 2003
Resigned 18 Oct 2005

KATZ, Jonathan

Resigned
60 Mount Ephraim Lane, LondonSW16 1JD
Born December 1950
Director
Appointed 27 Sept 2003
Resigned 18 Oct 2005

LEES, Bryan Hall

Resigned
6 Tiptree Close, ReadingRG6 4HS
Born July 1936
Director
Appointed N/A
Resigned 31 Jul 1998

MARKWELL, David Geoffrey

Resigned
17 Pennard Way, EastleighSO53 4NJ
Born April 1955
Director
Appointed 01 Jul 1999
Resigned 14 Aug 2015

MAXWELL, Jeremy Paul

Resigned
Marlborough Road, LancingBN15 8UG
Born May 1967
Director
Appointed 29 Nov 2010
Resigned 17 Dec 2013

MCCARTHY, David

Resigned
89 Hertford Road, StevenageSG2 8SE
Born June 1949
Director
Appointed 01 Aug 1998
Resigned 29 Oct 2004

MCKAY, Gail

Resigned
Marlborough Road, LancingBN15 8UG
Born June 1974
Director
Appointed 05 Apr 2012
Resigned 30 Jan 2015

MOORE, Antony George

Resigned
Lindens, LintonCB1 6NT
Born July 1937
Director
Appointed N/A
Resigned 01 Jul 1999

PALMER, Nigel Brian

Resigned
Marlborough Road, LancingBN15 8UG
Born June 1959
Director
Appointed 29 Nov 2010
Resigned 01 Oct 2013

RAYNER, Brian Allen

Resigned
Mill House, ColchesterCO6 4PT
Born August 1937
Director
Appointed 01 Mar 1992
Resigned 13 Jul 1999

ROBIN, Sydney Frank

Resigned
25 Oak Tree Close, Virginia WaterGU25 4JF
Born March 1916
Director
Appointed N/A
Resigned 13 Feb 1999

SARTORI, Lindsay

Resigned
Marlborough Road, LancingBN15 8UG
Born March 1957
Director
Appointed 10 Oct 2011
Resigned 28 Apr 2015

STUART, Andrew Roderick

Resigned
Magdalen House, HarlowCM17 9ND
Born December 1960
Director
Appointed 20 Feb 2001
Resigned 18 Oct 2005

TAYLOR, Michael John, Mr.

Resigned
Marlborough Road, LancingBN15 8UG
Born March 1961
Director
Appointed 01 Aug 2014
Resigned 28 Aug 2020
Fundings
Financials
Latest Activities

Filing History

159

Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
15 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Change Person Director Company With Change Date
2 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
18 August 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Full
19 June 2008
AAAnnual Accounts
Legacy
29 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2007
AAAnnual Accounts
Legacy
13 July 2007
225Change of Accounting Reference Date
Legacy
10 August 2006
363sAnnual Return (shuttle)
Legacy
18 July 2006
287Change of Registered Office
Accounts With Accounts Type Medium
22 May 2006
AAAnnual Accounts
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
12 August 2005
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
403b403b
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 June 2004
AAAnnual Accounts
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
16 January 2004
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
4 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
363sAnnual Return (shuttle)
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
24 September 2001
AAAnnual Accounts
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
27 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
24 October 2000
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
363sAnnual Return (shuttle)
Legacy
26 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 July 1998
AAAnnual Accounts
Legacy
19 December 1997
395Particulars of Mortgage or Charge
Legacy
11 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 August 1997
AAAnnual Accounts
Accounts With Accounts Type Medium
14 August 1996
AAAnnual Accounts
Legacy
14 August 1996
363sAnnual Return (shuttle)
Legacy
9 January 1996
288288
Legacy
16 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 August 1994
363sAnnual Return (shuttle)
Memorandum Articles
23 August 1994
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Medium
11 August 1994
AAAnnual Accounts
Legacy
17 April 1994
88(2)R88(2)R
Legacy
17 April 1994
123Notice of Increase in Nominal Capital
Legacy
29 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1993
AAAnnual Accounts
Legacy
21 September 1992
288288
Legacy
21 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1992
AAAnnual Accounts
Legacy
13 August 1991
363aAnnual Return
Accounts With Accounts Type Full
31 July 1991
AAAnnual Accounts
Legacy
14 September 1990
363363
Accounts With Accounts Type Full
20 August 1990
AAAnnual Accounts
Legacy
17 August 1989
363363
Accounts With Accounts Type Full
26 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 1988
AAAnnual Accounts
Legacy
16 November 1988
363363
Legacy
15 February 1988
288288
Legacy
5 January 1988
288288
Accounts With Made Up Date
5 January 1988
AAAnnual Accounts
Legacy
5 January 1988
363363
Legacy
11 December 1987
225(1)225(1)
Legacy
15 July 1987
288288
Legacy
6 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 November 1986
AAAnnual Accounts
Legacy
26 November 1986
363363