Background WavePink WaveYellow Wave

SCANTEC PERSONNEL LIMITED (02450519)

SCANTEC PERSONNEL LIMITED (02450519) is an active UK company. incorporated on 7 December 1989. with registered office in Birkenhead. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. SCANTEC PERSONNEL LIMITED has been registered for 36 years. Current directors include BATES, Karen, BATES, Peter Jeffrey, DAVISON, Andrea Leigh and 2 others.

Company Number
02450519
Status
active
Type
ltd
Incorporated
7 December 1989
Age
36 years
Address
Spinnaker House, Morpeth Wharf, Birkenhead, CH41 1LF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BATES, Karen, BATES, Peter Jeffrey, DAVISON, Andrea Leigh, ROBINSON, John Edward, ROBINSON, Penelope Fay
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCANTEC PERSONNEL LIMITED

SCANTEC PERSONNEL LIMITED is an active company incorporated on 7 December 1989 with the registered office located in Birkenhead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. SCANTEC PERSONNEL LIMITED was registered 36 years ago.(SIC: 78109, 78200)

Status

active

Active since 36 years ago

Company No

02450519

LTD Company

Age

36 Years

Incorporated 7 December 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Spinnaker House, Morpeth Wharf Twelve Quays Birkenhead, CH41 1LF,

Timeline

8 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Dec 89
Share Issue
Dec 10
Director Joined
Jul 11
Director Joined
Jun 12
Director Left
Jun 15
Director Left
Sept 17
Director Joined
Mar 23
Owner Exit
Apr 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

ROBINSON, Penelope Fay

Active
Spinnaker House, Morpeth Wharf, BirkenheadCH41 1LF
Secretary
Appointed N/A

BATES, Karen

Active
Spinnaker House, Morpeth Wharf, BirkenheadCH41 1LF
Born November 1964
Director
Appointed 28 Oct 2010

BATES, Peter Jeffrey

Active
Spinnaker House, Morpeth Wharf, BirkenheadCH41 1LF
Born January 1964
Director
Appointed N/A

DAVISON, Andrea Leigh

Active
Spinnaker House, Morpeth Wharf, BirkenheadCH41 1LF
Born May 1975
Director
Appointed 20 Mar 2023

ROBINSON, John Edward

Active
Spinnaker House, Morpeth Wharf, BirkenheadCH41 1LF
Born June 1952
Director
Appointed N/A

ROBINSON, Penelope Fay

Active
Spinnaker House, Morpeth Wharf, BirkenheadCH41 1LF
Born March 1951
Director
Appointed N/A

LAWTON, Valerie Ann

Resigned
Spinnaker House, Morpeth Wharf, BirkenheadCH41 1LF
Born March 1971
Director
Appointed 01 Jan 2009
Resigned 28 Sept 2017

LAWTON, Valerie Ann

Resigned
112 Lache Lane, ChesterCH4 7LS
Born March 1971
Director
Appointed 07 Jan 2008
Resigned 24 Aug 2009

SPELMAN, Adam

Resigned
Spinnaker House, Morpeth Wharf, BirkenheadCH41 1LF
Born October 1977
Director
Appointed 01 Oct 2011
Resigned 05 May 2015

Persons with significant control

1

0 Active
1 Ceased

Mr John Edward Robinson

Ceased
Spinnaker House, Morpeth Wharf, BirkenheadCH41 1LF
Born June 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Dec 2016
Ceased 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
25 April 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 April 2025
RESOLUTIONSResolutions
Memorandum Articles
14 April 2025
MAMA
Capital Name Of Class Of Shares
14 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 April 2025
SH10Notice of Particulars of Variation
Resolution
6 February 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Auditors Resignation Company
4 May 2021
AUDAUD
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts Amended With Accounts Type Group
15 October 2014
AAMDAAMD
Accounts With Accounts Type Group
24 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
22 January 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 January 2013
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 January 2013
MEM/ARTSMEM/ARTS
Resolution
22 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Medium
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Memorandum Articles
15 December 2011
MEM/ARTSMEM/ARTS
Resolution
15 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Accounts With Accounts Type Medium
15 June 2011
AAAnnual Accounts
Capital Alter Shares Subdivision
10 December 2010
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Medium
9 July 2010
AAAnnual Accounts
Legacy
18 January 2010
MG02MG02
Legacy
18 January 2010
MG02MG02
Legacy
16 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Accounts With Accounts Type Medium
1 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Medium
8 October 2008
AAAnnual Accounts
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Medium
26 October 2007
AAAnnual Accounts
Legacy
5 October 2007
287Change of Registered Office
Legacy
5 October 2007
287Change of Registered Office
Legacy
10 July 2007
395Particulars of Mortgage or Charge
Legacy
7 December 2006
363aAnnual Return
Legacy
6 December 2006
287Change of Registered Office
Legacy
28 July 2006
288cChange of Particulars
Legacy
28 July 2006
288cChange of Particulars
Legacy
28 July 2006
288cChange of Particulars
Accounts With Accounts Type Medium
3 April 2006
AAAnnual Accounts
Legacy
27 January 2006
363aAnnual Return
Accounts With Accounts Type Medium
30 August 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 October 2004
AAAnnual Accounts
Legacy
10 August 2004
395Particulars of Mortgage or Charge
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 September 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 October 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 October 2001
AAAnnual Accounts
Legacy
17 July 2001
288cChange of Particulars
Legacy
30 May 2001
288cChange of Particulars
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 September 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 May 1999
AAAnnual Accounts
Legacy
8 January 1999
363sAnnual Return (shuttle)
Legacy
8 October 1998
287Change of Registered Office
Accounts With Accounts Type Small
20 April 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1997
AAAnnual Accounts
Legacy
17 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1996
AAAnnual Accounts
Legacy
7 December 1995
363sAnnual Return (shuttle)
Legacy
27 March 1995
287Change of Registered Office
Accounts With Accounts Type Small
1 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
363sAnnual Return (shuttle)
Legacy
24 October 1994
225(1)225(1)
Accounts With Accounts Type Small
5 May 1994
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1993
AAAnnual Accounts
Legacy
8 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1992
AAAnnual Accounts
Legacy
11 December 1991
363aAnnual Return
Accounts With Accounts Type Small
18 October 1991
AAAnnual Accounts
Legacy
16 October 1991
225(1)225(1)
Legacy
25 September 1991
288288
Legacy
5 September 1990
288288
Legacy
1 March 1990
395Particulars of Mortgage or Charge
Legacy
24 January 1990
88(2)R88(2)R
Legacy
24 January 1990
288288
Legacy
24 January 1990
224224
Legacy
13 December 1989
287Change of Registered Office
Legacy
13 December 1989
288288
Incorporation Company
7 December 1989
NEWINCIncorporation