Background WavePink WaveYellow Wave

SCOLMORE (INTERNATIONAL) LIMITED (02513009)

SCOLMORE (INTERNATIONAL) LIMITED (02513009) is an active UK company. incorporated on 18 June 1990. with registered office in Tamworth. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. SCOLMORE (INTERNATIONAL) LIMITED has been registered for 35 years. Current directors include BEECH, Kevin, BYRNE, Martin, MORDUE, Gary Campbell and 3 others.

Company Number
02513009
Status
active
Type
ltd
Incorporated
18 June 1990
Age
35 years
Address
Scolmore House Mariner, Tamworth, B79 7UL
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BEECH, Kevin, BYRNE, Martin, MORDUE, Gary Campbell, PARRY, Marie, ROGERS, Jonathan George, TAYLOR, Barry
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOLMORE (INTERNATIONAL) LIMITED

SCOLMORE (INTERNATIONAL) LIMITED is an active company incorporated on 18 June 1990 with the registered office located in Tamworth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. SCOLMORE (INTERNATIONAL) LIMITED was registered 35 years ago.(SIC: 46900)

Status

active

Active since 35 years ago

Company No

02513009

LTD Company

Age

35 Years

Incorporated 18 June 1990

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Scolmore House Mariner Lichfield Road Industrial Estate Tamworth, B79 7UL,

Previous Addresses

1 Scolmore Park Landsberg Lichfield Road Industrial Estate Tamworth Staffordshire B79 7XB
From: 18 June 1990To: 20 November 2020
Timeline

37 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jun 90
Director Joined
Mar 10
Director Left
Mar 11
Director Joined
May 11
Director Joined
Nov 12
Director Joined
Dec 14
Loan Secured
Aug 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Apr 16
Director Joined
Apr 16
Director Left
Nov 16
Loan Secured
Jun 17
New Owner
Jun 17
Director Left
Mar 19
Director Left
Apr 19
Owner Exit
Jul 19
New Owner
Jul 19
New Owner
Jul 19
Loan Secured
Jul 19
Loan Cleared
Oct 19
Director Joined
Nov 19
Loan Secured
Nov 19
Loan Secured
Jan 20
Director Left
Feb 20
Loan Cleared
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Loan Secured
Jun 22
New Owner
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Jun 23
Owner Exit
May 24
Director Joined
May 24
Director Left
Jan 25
0
Funding
16
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

ROGERS, Jonathan George

Active
Mariner, TamworthB79 7UL
Secretary
Appointed 05 Feb 2001

BEECH, Kevin

Active
Mariner, TamworthB79 7UL
Born March 1968
Director
Appointed 08 Nov 2019

BYRNE, Martin

Active
Mariner, TamworthB79 7UL
Born March 1976
Director
Appointed 10 May 2024

MORDUE, Gary Campbell

Active
Mariner, TamworthB79 7UL
Born April 1968
Director
Appointed 01 Nov 1994

PARRY, Marie

Active
Mariner, TamworthB79 7UL
Born October 1967
Director
Appointed 22 Apr 2016

ROGERS, Jonathan George

Active
Mariner, TamworthB79 7UL
Born June 1964
Director
Appointed 09 Dec 2014

TAYLOR, Barry

Active
Mariner, TamworthB79 7UL
Born September 1979
Director
Appointed 01 Jan 2022

TIBBETTS, Paul

Resigned
17 Worcester Close, StourbridgeDY9 0NP
Secretary
Appointed 12 Nov 1996
Resigned 05 Feb 2001

VINN, Rodney Michael

Resigned
9 Lady Byron Lane, SolihullB93 9AT
Secretary
Appointed N/A
Resigned 12 Nov 1996

BLANKSBY, Alan James

Resigned
26 Carrwood Avenue, StockportSK7 2PY
Born June 1936
Director
Appointed N/A
Resigned 20 Mar 1997

BRIDGWATER, Peter Anthony

Resigned
1 Scolmore Park, Industrial Estate TamworthB79 7XB
Born October 1965
Director
Appointed 23 Aug 2005
Resigned 31 Jan 2020

DAWSON, Paul Roy

Resigned
School Lane, BelperDE56 2AL
Born February 1973
Director
Appointed 31 Mar 2010
Resigned 28 Nov 2016

GILROY, Barrie Stuart

Resigned
31 Brookdene Avenue, WatfordWD1 4LG
Born September 1948
Director
Appointed 21 Mar 1997
Resigned 11 Feb 2011

HUNTER, Ian Andrew

Resigned
1 Scolmore Park, Industrial Estate TamworthB79 7XB
Born January 1964
Director
Appointed 01 Nov 2012
Resigned 17 Apr 2019

HUTCHISON, James

Resigned
Mariner, TamworthB79 7UL
Born May 1967
Director
Appointed 01 Jan 2022
Resigned 06 Jan 2025

MORDUE, Barry

Resigned
1 Scolmore Park, Industrial Estate TamworthB79 7XB
Born June 1944
Director
Appointed N/A
Resigned 18 Dec 2018

MURRAY, John

Resigned
17 Somerville Street, BoltonBL1 3LN
Born October 1931
Director
Appointed N/A
Resigned 24 Mar 1993

TAYLOR, Stephen

Resigned
Mariner, TamworthB79 7UL
Born March 1960
Director
Appointed 01 May 2011
Resigned 30 Jun 2023

TIBBETTS, Paul

Resigned
17 Worcester Close, StourbridgeDY9 0NP
Born June 1952
Director
Appointed 01 Oct 1994
Resigned 05 Feb 2001

Persons with significant control

5

1 Active
4 Ceased
Farnham Road, GuildfordGU1 4YD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2024

Mr Jonathan George Rogers

Ceased
Mariner, TamworthB79 7UL
Born June 1964

Nature of Control

Significant influence or control
Notified 18 Dec 2018
Ceased 18 Dec 2018

Mr Andrew Hingley-Smith

Ceased
Mariner, TamworthB79 7UL
Born May 1965

Nature of Control

Significant influence or control
Notified 18 Dec 2018
Ceased 18 Dec 2018

Mr Barry Mordue (Deceased)

Ceased
Mariner, TamworthB79 7UL
Born June 1944

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 24 Apr 2024

Mr Barry Mordue

Ceased
1 Scolmore Park, Industrial Estate TamworthB79 7XB
Born June 1944

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 18 Dec 2018
Fundings
Financials
Latest Activities

Filing History

185

Accounts With Accounts Type Group
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
8 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Accounts With Accounts Type Group
2 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
2 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
23 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Accounts With Accounts Type Group
30 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 September 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
10 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 April 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 March 2016
CH01Change of Director Details
Accounts With Accounts Type Group
10 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Accounts With Accounts Type Group
12 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Auditors Resignation Company
6 August 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Group
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Group
5 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Medium
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Accounts With Accounts Type Medium
23 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Legacy
23 October 2010
MG01MG01
Legacy
22 September 2010
MG02MG02
Legacy
22 September 2010
MG02MG02
Legacy
22 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Accounts With Accounts Type Medium
3 February 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Medium
5 March 2009
AAAnnual Accounts
Legacy
29 November 2008
395Particulars of Mortgage or Charge
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
10 July 2008
363aAnnual Return
Legacy
22 May 2008
395Particulars of Mortgage or Charge
Legacy
22 May 2008
395Particulars of Mortgage or Charge
Legacy
22 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
3 March 2008
AAAnnual Accounts
Legacy
5 February 2008
395Particulars of Mortgage or Charge
Legacy
5 February 2008
395Particulars of Mortgage or Charge
Legacy
5 February 2008
395Particulars of Mortgage or Charge
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Legacy
27 November 2007
403aParticulars of Charge Subject to s859A
Legacy
27 November 2007
403aParticulars of Charge Subject to s859A
Legacy
20 June 2007
363aAnnual Return
Legacy
20 June 2007
288cChange of Particulars
Legacy
20 June 2007
288cChange of Particulars
Accounts With Accounts Type Medium
9 March 2007
AAAnnual Accounts
Legacy
15 August 2006
288cChange of Particulars
Legacy
27 June 2006
363aAnnual Return
Accounts With Accounts Type Medium
1 March 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Legacy
5 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
2 March 2005
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 March 2004
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 March 2003
AAAnnual Accounts
Auditors Resignation Company
4 December 2002
AUDAUD
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 March 2002
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
28 August 2001
287Change of Registered Office
Accounts With Accounts Type Medium
27 February 2001
AAAnnual Accounts
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
6 January 2001
395Particulars of Mortgage or Charge
Legacy
17 August 2000
363sAnnual Return (shuttle)
Legacy
19 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
4 March 2000
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 March 1999
AAAnnual Accounts
Legacy
20 July 1998
363sAnnual Return (shuttle)
Legacy
22 May 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
15 January 1998
AAAnnual Accounts
Legacy
3 September 1997
88(2)R88(2)R
Accounts With Accounts Type Medium
27 August 1997
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
6 October 1996
225(1)225(1)
Accounts With Accounts Type Medium
3 August 1996
AAAnnual Accounts
Legacy
31 July 1996
363sAnnual Return (shuttle)
Legacy
2 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 August 1995
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Legacy
12 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
17 November 1994
288288
Legacy
17 October 1994
288288
Legacy
4 October 1994
288288
Legacy
20 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 1994
AAAnnual Accounts
Accounts With Accounts Type Small
22 July 1993
AAAnnual Accounts
Legacy
20 July 1993
363sAnnual Return (shuttle)
Legacy
30 March 1993
288288
Legacy
8 December 1992
395Particulars of Mortgage or Charge
Legacy
6 October 1992
395Particulars of Mortgage or Charge
Legacy
21 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1992
AAAnnual Accounts
Legacy
10 February 1992
363aAnnual Return
Legacy
23 September 1991
287Change of Registered Office
Legacy
23 May 1991
288288
Legacy
11 January 1991
88(2)R88(2)R
Legacy
18 December 1990
224224
Legacy
31 August 1990
288288
Legacy
31 August 1990
288288
Legacy
16 August 1990
288288
Legacy
16 August 1990
288288
Incorporation Company
18 June 1990
NEWINCIncorporation