Company NameScanman UK Limited
DirectorPeter Scanlon
Company StatusActive
Company Number07289761
CategoryPrivate Limited Company
Incorporation Date21 June 2010(13 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 18121Manufacture of printed labels

Directors

Secretary NameMr Peter Scanlon
StatusCurrent
Appointed21 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 8 Raleigh Court
Middlesbrough
TS2 1RR
Director NameMr Peter Scanlon
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(3 years after company formation)
Appointment Duration10 years, 10 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 8 Raleigh Court
Middlesbrough
TS2 1RR
Director NameMr Mathew Donaghy
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 2 Whorlton Road
Riverside Park Ind Estate
Middlesbrough
Cleveland
TS2 1QJ
Director NameMr Keith William Scurr
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 05 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Whorlton Road
Riverside Park Ind Estate
Middlesbrough
Cleveland
TS2 1QJ
Director NameMr Simon Scanlon
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(4 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Whorlton Road
Riverside Park Ind Estate
Middlesbrough
Cleveland
TS2 1QJ

Contact

Websitescanmanuk.com
Email address[email protected]
Telephone01642 248881
Telephone regionMiddlesbrough

Location

Registered AddressUnit 8 Raleigh Court
Middlesbrough
TS2 1RR
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

100 at £1Peter Scanlon
100.00%
Ordinary

Financials

Year2014
Net Worth£212,892
Cash£52,799
Current Liabilities£721,198

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

12 October 2011Delivered on: 14 October 2011
Persons entitled: Close Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

4 January 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
7 September 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
6 November 2019Current accounting period extended from 20 December 2019 to 31 December 2019 (1 page)
6 September 2019Total exemption full accounts made up to 20 December 2018 (9 pages)
4 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 20 December 2017 (9 pages)
2 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
19 September 2017Total exemption small company accounts made up to 20 December 2016 (5 pages)
19 September 2017Total exemption small company accounts made up to 20 December 2016 (5 pages)
4 July 2017Notification of Peter Neil Scanlon as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
4 July 2017Notification of Peter Neil Scanlon as a person with significant control on 30 June 2017 (2 pages)
4 July 2017Termination of appointment of Simon Scanlon as a director on 28 June 2017 (1 page)
4 July 2017Notification of Peter Neil Scanlon as a person with significant control on 30 June 2017 (2 pages)
4 July 2017Termination of appointment of Simon Scanlon as a director on 28 June 2017 (1 page)
19 September 2016Total exemption small company accounts made up to 20 December 2015 (4 pages)
19 September 2016Total exemption small company accounts made up to 20 December 2015 (4 pages)
20 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
20 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
3 September 2015Total exemption small company accounts made up to 20 December 2014 (4 pages)
3 September 2015Total exemption small company accounts made up to 20 December 2014 (4 pages)
17 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
8 September 2014Appointment of Mr Simon Scanlon as a director on 5 September 2014 (2 pages)
8 September 2014Appointment of Mr Simon Scanlon as a director on 5 September 2014 (2 pages)
8 September 2014Appointment of Mr Simon Scanlon as a director on 5 September 2014 (2 pages)
5 September 2014Termination of appointment of Keith William Scurr as a director on 5 September 2014 (1 page)
5 September 2014Termination of appointment of Keith William Scurr as a director on 5 September 2014 (1 page)
5 September 2014Termination of appointment of Keith William Scurr as a director on 5 September 2014 (1 page)
1 August 2014Total exemption small company accounts made up to 20 December 2013 (4 pages)
1 August 2014Total exemption small company accounts made up to 20 December 2013 (4 pages)
25 July 2014Registered office address changed from C/O Beaumont Accountnacy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Unit 1 Whorlton Road Riverside Park Ind Estate Middlesbrough Cleveland TS2 1QJ on 25 July 2014 (1 page)
25 July 2014Registered office address changed from C/O Beaumont Accountnacy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Unit 1 Whorlton Road Riverside Park Ind Estate Middlesbrough Cleveland TS2 1QJ on 25 July 2014 (1 page)
17 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
6 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
24 July 2013Appointment of Mr Peter Scanlon as a director (2 pages)
24 July 2013Appointment of Mr Peter Scanlon as a director (2 pages)
19 July 2013Total exemption small company accounts made up to 20 December 2012 (4 pages)
19 July 2013Total exemption small company accounts made up to 20 December 2012 (4 pages)
25 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
25 June 2012Secretary's details changed for Mr Peter Scanlon on 25 June 2012 (1 page)
25 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
25 June 2012Secretary's details changed for Mr Peter Scanlon on 25 June 2012 (1 page)
25 June 2012Director's details changed for Mr Keith William Scurr on 25 June 2012 (2 pages)
25 June 2012Director's details changed for Mr Keith William Scurr on 25 June 2012 (2 pages)
12 June 2012Registered office address changed from Whorlton Road Riverside Park Ind Estate Middlesbrough Cleveland TS2 1QJ England on 12 June 2012 (1 page)
12 June 2012Registered office address changed from Whorlton Road Riverside Park Ind Estate Middlesbrough Cleveland TS2 1QJ England on 12 June 2012 (1 page)
5 March 2012Total exemption small company accounts made up to 20 December 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 20 December 2011 (5 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 September 2011Appointment of Mr Keith William Scurr as a director (2 pages)
9 September 2011Appointment of Mr Keith William Scurr as a director (2 pages)
26 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
16 August 2011Termination of appointment of Mathew Donaghy as a director (1 page)
16 August 2011Termination of appointment of Mathew Donaghy as a director (1 page)
19 January 2011Current accounting period extended from 30 June 2011 to 20 December 2011 (3 pages)
19 January 2011Current accounting period extended from 30 June 2011 to 20 December 2011 (3 pages)
21 June 2010Incorporation (22 pages)
21 June 2010Incorporation (22 pages)