Background WavePink WaveYellow Wave

SCOTT PACKAGING LTD. (02701453)

SCOTT PACKAGING LTD. (02701453) is an active UK company. incorporated on 30 March 1992. with registered office in Norfolk. The company operates in the Administrative and Support Service Activities sector, engaged in packaging activities. SCOTT PACKAGING LTD. has been registered for 33 years. Current directors include MILNE, Alan Graham.

Company Number
02701453
Status
active
Type
ltd
Incorporated
30 March 1992
Age
33 years
Address
The Gravel Pit, Norfolk, IP20 9LB
Industry Sector
Administrative and Support Service Activities
Business Activity
Packaging activities
Directors
MILNE, Alan Graham
SIC Codes
82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTT PACKAGING LTD.

SCOTT PACKAGING LTD. is an active company incorporated on 30 March 1992 with the registered office located in Norfolk. The company operates in the Administrative and Support Service Activities sector, specifically engaged in packaging activities. SCOTT PACKAGING LTD. was registered 33 years ago.(SIC: 82920)

Status

active

Active since 33 years ago

Company No

02701453

LTD Company

Age

33 Years

Incorporated 30 March 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

COMBINE PACKAGING COMPANY LIMITED
From: 30 August 2000To: 9 December 2005
COMBINE PALLET (EUROPE) LIMITED
From: 30 March 1992To: 30 August 2000
Contact
Address

The Gravel Pit Needham Norfolk, IP20 9LB,

Previous Addresses

Shed a Atlantic Way Barry Vale of Glamorgan CF63 3RA
From: 26 September 2012To: 28 January 2021
Atlantic Buildings Atlantic Crescent Barry Vale of Glamorgan CF63 3RG
From: 30 March 1992To: 26 September 2012
Timeline

19 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Mar 10
Director Joined
Apr 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
May 13
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Joined
Aug 15
Director Left
Aug 18
Loan Cleared
Dec 19
Director Left
Apr 20
Director Left
Apr 20
Loan Cleared
Nov 22
Director Left
Jun 23
Director Joined
Jun 23
Owner Exit
Dec 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

MILNE, Alan Graham

Active
Needham, NorfolkIP20 9LB
Born November 1982
Director
Appointed 31 May 2023

GODDARD, David Paul

Resigned
5 Old Court Road, ChelmsfordCM2 6LW
Secretary
Appointed 30 Mar 1992
Resigned 21 Aug 2002

SCOTT, Norman

Resigned
Needham, NorfolkIP20 9LB
Secretary
Appointed 02 Feb 2012
Resigned 31 May 2023

THOMAS IMPEY, Trevor Anthony Clement

Resigned
4 Ringwood Crescent, St AthanCF62 4LA
Secretary
Appointed 26 Sept 2002
Resigned 02 Feb 2012

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 30 Mar 1992
Resigned 30 Mar 1992

AUSTIN, Brian William

Resigned
Southwinds Church Road, ChelmsfordCM2 8UJ
Born September 1945
Director
Appointed 30 Mar 1992
Resigned 01 Sept 2000

AUSTIN, Lee

Resigned
26 Bardeswell Close, BrentwoodCM14 4TJ
Born June 1973
Director
Appointed 01 Oct 2000
Resigned 05 Jan 2004

GIBSON, Alan

Resigned
Atlantic Way, BarryCF63 3RA
Born March 1956
Director
Appointed 02 Feb 2012
Resigned 02 Apr 2020

GODDARD, David Paul

Resigned
5 Old Court Road, ChelmsfordCM2 6LW
Born February 1960
Director
Appointed 01 Sept 2000
Resigned 21 Aug 2002

HATTON, Christopher Robert

Resigned
19 Oakmead Road, PontyclunCF72 9FB
Born April 1969
Director
Appointed 01 Sept 2000
Resigned 01 Jan 2013

MACLEAN, Robert William

Resigned
Atlantic Way, BarryCF63 3RA
Born June 1975
Director
Appointed 24 Aug 2015
Resigned 16 Aug 2018

MARTIN, Brian

Resigned
West View The Ridge, EpsomKT18 7ET
Born August 1942
Director
Appointed 30 Mar 1992
Resigned 04 Jun 1992

PHILLIPS, Jonathan Lewis

Resigned
Pinewoods Goodley Stock, EdenbridgeTN8 6TA
Born September 1956
Director
Appointed 30 Mar 1992
Resigned 04 Jun 1992

SCOTT, John Carruthers

Resigned
Glen Alba House, AuchterarderPH3 1NG
Born March 1971
Director
Appointed 01 Sept 2004
Resigned 08 Mar 2010

SCOTT, Norman Robert

Resigned
Needham, NorfolkIP20 9LB
Born October 1968
Director
Appointed 01 Sept 2004
Resigned 31 May 2023

THOMAS IMPEY, Trevor Anthony Clement

Resigned
4 Ringwood Crescent, St AthanCF62 4LA
Born August 1948
Director
Appointed 11 Jul 2002
Resigned 02 Feb 2012

TROTTER, Tracy Jayne

Resigned
Atlantic Way, BarryCF63 3RA
Born January 1975
Director
Appointed 01 Feb 2012
Resigned 02 Apr 2020

WINN, Barry Albert John

Resigned
1 Conrad Gardens, GraysRM16 2TN
Born July 1942
Director
Appointed 30 Mar 1992
Resigned 01 Sept 2000

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 30 Mar 1992
Resigned 30 Mar 1992

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 30 Mar 1992
Resigned 30 Mar 1992

Persons with significant control

2

1 Active
1 Ceased
Kingseat Road, DunfermlineKY11 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Dec 2025
Halbeath Interchange Business Park, Kingseat Road, DunfermlineKY11 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jan 2017
Ceased 19 Dec 2025
Fundings
Financials
Latest Activities

Filing History

141

Change To A Person With Significant Control
23 December 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
6 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
25 May 2016
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
25 May 2016
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Mortgage Charge Part Both With Charge Number
29 June 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2015
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
19 December 2014
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
19 December 2014
MR05Certification of Charge
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 July 2012
AP03Appointment of Secretary
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Termination Secretary Company With Name
20 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Legacy
11 March 2011
MG01MG01
Accounts With Accounts Type Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
19 August 2008
287Change of Registered Office
Legacy
19 August 2008
190190
Legacy
19 August 2008
353353
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Legacy
18 April 2007
363aAnnual Return
Legacy
18 April 2007
288cChange of Particulars
Legacy
18 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
27 July 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Legacy
4 April 2006
353353
Legacy
3 April 2006
288cChange of Particulars
Memorandum Articles
6 January 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 2005
287Change of Registered Office
Legacy
10 October 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 July 2005
AAAnnual Accounts
Legacy
21 June 2005
225Change of Accounting Reference Date
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 July 2004
AAAnnual Accounts
Legacy
21 May 2004
288cChange of Particulars
Legacy
21 May 2004
363aAnnual Return
Legacy
19 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 May 2003
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 July 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
4 February 2002
225Change of Accounting Reference Date
Legacy
30 July 2001
123Notice of Increase in Nominal Capital
Resolution
30 July 2001
RESOLUTIONSResolutions
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2001
AAAnnual Accounts
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2000
AAAnnual Accounts
Legacy
22 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 1999
AAAnnual Accounts
Legacy
1 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 1998
AAAnnual Accounts
Legacy
10 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 1997
AAAnnual Accounts
Legacy
19 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 January 1996
AAAnnual Accounts
Legacy
23 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 1994
AAAnnual Accounts
Resolution
24 January 1994
RESOLUTIONSResolutions
Legacy
23 April 1993
363sAnnual Return (shuttle)
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
7 April 1992
288288
Legacy
7 April 1992
288288
Legacy
7 April 1992
288288
Legacy
7 April 1992
288288
Legacy
7 April 1992
288288
Legacy
7 April 1992
287Change of Registered Office
Incorporation Company
30 March 1992
NEWINCIncorporation