Background WavePink WaveYellow Wave

SCOTT BADER UK LIMITED (04562724)

SCOTT BADER UK LIMITED (04562724) is an active UK company. incorporated on 15 October 2002. with registered office in Wellingborough. The company operates in the Manufacturing sector, engaged in unknown sic code (20160). SCOTT BADER UK LIMITED has been registered for 23 years. Current directors include MEAD, Gareth Paul, POWELL, Marie Lesley, RODGERS, Andrew John and 1 others.

Company Number
04562724
Status
active
Type
ltd
Incorporated
15 October 2002
Age
23 years
Address
Wollaston Hall, Wellingborough, NN29 7FH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20160)
Directors
MEAD, Gareth Paul, POWELL, Marie Lesley, RODGERS, Andrew John, SMITH, Aaron
SIC Codes
20160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTT BADER UK LIMITED

SCOTT BADER UK LIMITED is an active company incorporated on 15 October 2002 with the registered office located in Wellingborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20160). SCOTT BADER UK LIMITED was registered 23 years ago.(SIC: 20160)

Status

active

Active since 23 years ago

Company No

04562724

LTD Company

Age

23 Years

Incorporated 15 October 2002

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 21 August 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

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 10 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

EVER 1938 LIMITED
From: 15 October 2002To: 2 January 2003
Contact
Address

Wollaston Hall Wollaston Wellingborough, NN29 7FH,

Previous Addresses

Wollaston Hall Wollaston Wellingborough Northants NN29 7RL United Kingdom
From: 19 May 2021To: 2 August 2024
Wollaston Hall Wollaston Wellingborough Northamptonshire NN29 7RL
From: 15 October 2002To: 19 May 2021
Timeline

55 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Jul 12
Director Joined
Jan 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Aug 19
Director Left
Aug 19
Owner Exit
Oct 19
New Owner
Oct 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Sept 20
Owner Exit
Oct 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Mar 21
Director Joined
Jun 21
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Mar 24
Director Left
Aug 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Aug 25
0
Funding
51
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MEAD, Gareth Paul

Active
Wollaston, WellingboroughNN29 7FH
Born January 1988
Director
Appointed 01 Jan 2024

POWELL, Marie Lesley

Active
Wollaston, WellingboroughNN29 7FH
Born August 1972
Director
Appointed 10 Dec 2024

RODGERS, Andrew John

Active
Wollaston, WellingboroughNN29 7FH
Born June 1976
Director
Appointed 04 Mar 2024

SMITH, Aaron

Active
Wollaston, WellingboroughNN29 7FH
Born September 1976
Director
Appointed 01 Jan 2023

BRODIE, Tara-Jane

Resigned
Wollaston, WellingboroughNN29 7FH
Secretary
Appointed 27 Feb 2024
Resigned 30 Jun 2025

FORRESTER, Andrew John

Resigned
Wollaston Hall, WellingboroughNN29 7RL
Secretary
Appointed 01 Oct 2009
Resigned 31 Dec 2015

GRACE, Keith Frederick

Resigned
The Old Vicarage, WollastonNN29 7SG
Secretary
Appointed 30 Dec 2002
Resigned 31 Aug 2005

RUPAREL, Vanessa Frances

Resigned
2 Denham Cottages Bullocks Farm Lane, High WycombeHP14 3NQ
Secretary
Appointed 01 Sept 2005
Resigned 31 Dec 2007

VILLA, Marco

Resigned
Wollaston Hall, WellingboroughNN29 7RL
Secretary
Appointed 31 Aug 2020
Resigned 25 Sept 2020

WHIFFEN, Stephen John

Resigned
Lesson Road, BrixworthNN6 9EE
Secretary
Appointed 01 Jan 2008
Resigned 01 Oct 2009

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee secretary
Appointed 15 Oct 2002
Resigned 30 Dec 2002

ASEKOMHE, David

Resigned
Wollaston, WellingboroughNN29 7RL
Born August 1977
Director
Appointed 01 Jan 2013
Resigned 30 Jun 2013

BAIN, Jean Marc Serge

Resigned
Wollaston Hall, WellingboroughNN29 7RL
Born October 1959
Director
Appointed 30 Dec 2002
Resigned 31 Dec 2011

BELL, Eric Allan Hill

Resigned
9 Barton Holme, TowcesterNN12 8RJ
Born April 1945
Director
Appointed 30 Dec 2002
Resigned 30 Apr 2005

BHACHU, Upjit

Resigned
Wollaston, WellingboroughNN29 7FH
Born December 1982
Director
Appointed 31 Aug 2020
Resigned 25 Jul 2024

BIBBY, Andrew

Resigned
Wollaston Hall, WellingboroughNN29 7RL
Born September 1973
Director
Appointed 01 Jan 2018
Resigned 31 Dec 2020

BLACK, David

Resigned
Wollaston Hall, WellingboroughNN29 7RL
Born May 1973
Director
Appointed 01 Jun 2017
Resigned 31 Jul 2020

BOUSTRED, Samuel

Resigned
Wollaston Hall, WellingboroughNN29 7RL
Born September 1987
Director
Appointed 01 Jan 2016
Resigned 31 May 2017

BOYLE, James

Resigned
Wollaston Hall, WellingboroughNN29 7RL
Born May 1970
Director
Appointed 01 Jan 2016
Resigned 12 Aug 2019

BRUCE, Philip James

Resigned
Wollaston Hall, WellingboroughNN29 7RL
Born June 1952
Director
Appointed 01 Mar 2005
Resigned 30 Jun 2015

CAMILLERI, Lee

Resigned
Wollaston Hall, WellingboroughNN29 7RL
Born April 1982
Director
Appointed 01 Jan 2015
Resigned 31 Dec 2017

CONIFF, Darren

Resigned
33 Auctioneers Way, NorthamptonNN1 1HF
Born May 1973
Director
Appointed 30 Dec 2002
Resigned 31 May 2004

FIELD, Julianne

Resigned
Wollaston Hall, WellingboroughNN29 7RL
Born February 1952
Director
Appointed 01 Aug 2008
Resigned 31 Jul 2011

FORRESTER, Andrew John

Resigned
Wollaston Hall, WellingboroughNN29 7RL
Born July 1962
Director
Appointed 01 Dec 2005
Resigned 31 Dec 2015

GRACE, Keith Frederick

Resigned
The Old Vicarage, WollastonNN29 7SG
Born November 1956
Director
Appointed 30 Dec 2002
Resigned 31 Aug 2005

HOWARTH, Steven

Resigned
Wollaston Hall, WellingboroughNN29 7RL
Born March 1975
Director
Appointed 01 Aug 2011
Resigned 31 Mar 2012

KNIGHT, Robert John

Resigned
Wollaston Hall, WellingboroughNN29 7RL
Born May 1970
Director
Appointed 01 Jan 2016
Resigned 31 Aug 2020

KUGELSTADT, Tom

Resigned
Wollaston, WellingboroughNN29 7FH
Born May 1985
Director
Appointed 31 Aug 2020
Resigned 02 Dec 2024

LEES, William Arthur, Dr

Resigned
Hillside Cottage, RomseySO51 0NP
Born November 1932
Director
Appointed 30 Dec 2002
Resigned 30 Sept 2003

LEESON, Robert

Resigned
155 Wollaston Road, IrchesterNN29 7DD
Born July 1956
Director
Appointed 01 Jan 2005
Resigned 31 Oct 2008

MACKEN, Antony James

Resigned
Wollaston Hall, WellingboroughNN29 7RL
Born May 1963
Director
Appointed 12 Aug 2019
Resigned 05 Mar 2021

MCTAGGART, James

Resigned
Wollaston Hall, WellingboroughNN29 7RL
Born November 1968
Director
Appointed 01 Jan 2012
Resigned 31 Aug 2020

MEIKLE, Richard James

Resigned
127 Knox Road, WellingboroughNN8 1HX
Born April 1975
Director
Appointed 01 Jun 2007
Resigned 30 Jun 2008

NORWOOD, Leslie Stanley, Dr

Resigned
10 Larkhill, RushdenNN10 6BG
Born June 1946
Director
Appointed 30 Dec 2002
Resigned 31 Dec 2004

OLDS, Kevin

Resigned
Wollaston Hall, WellingboroughNN29 7RL
Born August 1957
Director
Appointed 01 Apr 2012
Resigned 27 Jul 2012

Persons with significant control

3

1 Active
2 Ceased
Wollaston, WellingboroughNN29 7RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 14 Oct 2020

Mr Matthew Ian Collins

Ceased
Wollaston Hall, WellingboroughNN29 7RL
Born May 1972

Nature of Control

Significant influence or control
Notified 30 Sept 2019
Ceased 14 Oct 2020

Mr Andrew John Forrester

Ceased
Wollaston Hall, WellingboroughNN29 7RL
Born July 1962

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Ceased 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

182

Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Memorandum Articles
30 December 2024
MAMA
Resolution
30 December 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Legacy
13 November 2024
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 February 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Change To A Person With Significant Control
14 October 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
14 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
28 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Auditors Resignation Company
20 August 2015
AUDAUD
Miscellaneous
17 July 2015
MISCMISC
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Resolution
1 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Auditors Resignation Company
5 January 2014
AUDAUD
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Auditors Resignation Company
14 November 2011
AUDAUD
Auditors Resignation Company
14 November 2011
AUDAUD
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Resolution
11 May 2010
RESOLUTIONSResolutions
Resolution
11 May 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
4 December 2009
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Termination Secretary Company With Name
25 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
8 December 2008
363aAnnual Return
Legacy
3 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
25 August 2007
395Particulars of Mortgage or Charge
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288cChange of Particulars
Legacy
30 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
363aAnnual Return
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
2 August 2004
AAAnnual Accounts
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
123Notice of Increase in Nominal Capital
Resolution
5 June 2003
RESOLUTIONSResolutions
Resolution
25 February 2003
RESOLUTIONSResolutions
Resolution
25 February 2003
RESOLUTIONSResolutions
Resolution
25 February 2003
RESOLUTIONSResolutions
Resolution
25 February 2003
RESOLUTIONSResolutions
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
123Notice of Increase in Nominal Capital
Resolution
29 January 2003
RESOLUTIONSResolutions
Resolution
29 January 2003
RESOLUTIONSResolutions
Resolution
29 January 2003
RESOLUTIONSResolutions
Resolution
29 January 2003
RESOLUTIONSResolutions
Legacy
15 January 2003
225Change of Accounting Reference Date
Memorandum Articles
7 January 2003
MEM/ARTSMEM/ARTS
Legacy
7 January 2003
287Change of Registered Office
Certificate Change Of Name Company
2 January 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 October 2002
NEWINCIncorporation