Background WavePink WaveYellow Wave

SCOTTS (2023) LIMITED (10888001)

SCOTTS (2023) LIMITED (10888001) is an active UK company. incorporated on 28 July 2017. with registered office in Burgess Hill. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. SCOTTS (2023) LIMITED has been registered for 8 years. Current directors include CAROE, Mark Frederick, KEHL, Stephen Peter, LESTER, Michael David.

Company Number
10888001
Status
active
Type
ltd
Incorporated
28 July 2017
Age
8 years
Address
Wool Overs House, Burgess Hill, RH15 9NB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
CAROE, Mark Frederick, KEHL, Stephen Peter, LESTER, Michael David
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTS (2023) LIMITED

SCOTTS (2023) LIMITED is an active company incorporated on 28 July 2017 with the registered office located in Burgess Hill. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. SCOTTS (2023) LIMITED was registered 8 years ago.(SIC: 47910)

Status

active

Active since 8 years ago

Company No

10888001

LTD Company

Age

8 Years

Incorporated 28 July 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

ALL ABOUT CASHMERE LIMITED
From: 30 November 2017To: 10 March 2023
AGHOCO 1561 LIMITED
From: 28 July 2017To: 30 November 2017
Contact
Address

Wool Overs House Victoria Gardens Burgess Hill, RH15 9NB,

Previous Addresses

Woolovers House Victoria Gardens Burgess Hill RH15 9NB England
From: 19 May 2020To: 20 May 2020
The Old Rectory Wath Ripon HG4 5ET England
From: 20 March 2020To: 19 May 2020
The Old Rectory Wath Ripon North Yorkshire HG4 5ET England
From: 20 March 2020To: 20 March 2020
Mowbray House Mowbray Square Harrogate North Yorkshire HG1 5AU United Kingdom
From: 21 March 2018To: 20 March 2020
One St Peter's Square Manchester M2 3DE United Kingdom
From: 28 July 2017To: 21 March 2018
Timeline

26 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Share Issue
Mar 18
Funding Round
Mar 18
Loan Cleared
Apr 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Owner Exit
May 20
Director Joined
Nov 21
Director Left
Nov 21
Owner Exit
Dec 22
Director Joined
Jan 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Loan Secured
Apr 25
2
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CAROE, Mark Frederick

Active
Waterloo Place, LondonSW1Y 4AR
Born October 1961
Director
Appointed 22 Oct 2021

KEHL, Stephen Peter

Active
Victoria Gardens, Burgess HillRH15 9NB
Born March 1995
Director
Appointed 05 Jan 2023

LESTER, Michael David

Active
Victoria Gardens, Burgess HillRH15 9NB
Born February 1975
Director
Appointed 18 May 2020

KHAN, Umar

Resigned
Mowbray Square, HarrogateHG1 5AU
Secretary
Appointed 01 Dec 2017
Resigned 03 Oct 2018

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 28 Jul 2017
Resigned 01 Dec 2017

FALKINGHAM, Nicholas Bruce

Resigned
Victoria Gardens, Burgess HillRH15 9NB
Born January 1966
Director
Appointed 01 Dec 2017
Resigned 18 May 2020

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 28 Jul 2017
Resigned 01 Dec 2017

WIEGMAN, Albert Edward Bernard

Resigned
Victoria Gardens, Burgess HillRH15 9NB
Born March 1952
Director
Appointed 18 May 2020
Resigned 22 Oct 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 28 Jul 2017
Resigned 01 Dec 2017

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 28 Jul 2017
Resigned 01 Dec 2017

Persons with significant control

4

1 Active
3 Ceased
Victoria Gardens, Burgess HillRH15 9NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Nov 2022
Victoria Gardens, Burgess HillRH15 9NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 May 2020
Ceased 28 Nov 2022

Mr Nicholas Bruce Falkingham

Ceased
Victoria Gardens, Burgess HillRH15 9NB
Born January 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2018
Ceased 18 May 2020
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2017
Ceased 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Resolution
29 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Certificate Change Of Name Company
10 March 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
30 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
8 December 2022
AAAnnual Accounts
Accounts With Accounts Type Small
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 May 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
9 January 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 May 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
19 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 April 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Resolution
9 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 December 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
3 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
28 March 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
28 March 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 March 2018
SH01Allotment of Shares
Resolution
27 March 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
21 March 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Resolution
30 November 2017
RESOLUTIONSResolutions
Incorporation Company
28 July 2017
NEWINCIncorporation