Company NameScabal UK Limited
Company StatusActive
Company Number00177829
CategoryPrivate Limited Company
Incorporation Date15 November 1921(102 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Gregor Thissen
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2006(84 years, 2 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressClos Alberto Santos Dumont 7
Brussels
1150
Foreign
Director NameMr Michael Day
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2012(90 years, 9 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address12 Savile Row
London
W1S 3PQ
Director NameMr Neil Martyn Hart
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(92 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleSales Director
Country of ResidenceBelgium
Correspondence AddressC/O Glendale Mills New Mill
Holmfirth
HD9 7EN
Director NameMr Stefano Rivera
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBelgian
StatusCurrent
Appointed12 October 2018(96 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressScabal S A Rue Du Chantier
Werfstraat 5
B-1000 Brussels
Belgium
Secretary NameMr Adrian Francis Savage
StatusCurrent
Appointed02 February 2022(100 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address12 Savile Row
London
W1S 3PQ
Director NameHerbert Bart-Smith
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(69 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 January 1992)
RoleSolicitor
Correspondence Address3 Jointon Road
Folkestone
Kent
CT20 2RF
Director NameMr Terence Brown
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(69 years, 8 months after company formation)
Appointment Duration21 years, 1 month (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address479 Longbridge Road
Barking
Essex
IG11 9DF
Director NameDorothy Grimes
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(69 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address30 Hall Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QW
Director NameMr John Harvey
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(69 years, 8 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressRoundaways Old Dashwood Hill
Studley Green
High Wycombe
Buckinghamshire
HP14 3XD
Director NamePeter Thissen
Date of BirthMay 1931 (Born 93 years ago)
NationalityGerman
StatusResigned
Appointed03 July 1991(69 years, 8 months after company formation)
Appointment Duration23 years, 5 months (resigned 14 December 2014)
RoleManaging Director
Country of ResidenceBelgium
Correspondence AddressClos Des Oyats 8
Brussels
B-1150
Belgium
Secretary NameMiss Maureen Cutter
NationalityBritish
StatusResigned
Appointed03 July 1991(69 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address74 Shaftesbury Avenue
Feltham
Middlesex
TW14 9LP
Director NameJohn David Booth
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(73 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 15 January 2006)
RoleFinancial Controller
Correspondence Address19 Magdale
Honley
Huddersfield
West Yorkshire
HD7 2LX
Secretary NameMrs Susan Jane Taylor
NationalityBritish
StatusResigned
Appointed26 March 1996(74 years, 5 months after company formation)
Appointment Duration22 years, 4 months (resigned 03 August 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenside Oldfield Road
Honley
Holmfirth
West Yorkshire
HD9 6NL
Director NameMrs Susan Jane Taylor
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(90 years, 9 months after company formation)
Appointment Duration6 years (resigned 03 August 2018)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Savile Row
London
W1S 3PQ
Secretary NameMrs Diane Louise Swift
StatusResigned
Appointed03 August 2018(96 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2022)
RoleCompany Director
Correspondence Address12 Savile Row
London
W1S 3PQ

Contact

Websitewww.scabal.com

Location

Registered Address12 Savile Row
London
W1S 3PQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£817,728
Cash£698,302
Current Liabilities£126,252

Accounts

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

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

3 July 2020Delivered on: 13 July 2020
Persons entitled: Kbc Bank Nv

Classification: A registered charge
Outstanding

Filing History

25 July 2023Accounts for a small company made up to 31 December 2022 (9 pages)
14 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
27 September 2022Accounts for a small company made up to 31 December 2021 (7 pages)
20 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
10 February 2022Termination of appointment of Diane Louise Swift as a secretary on 31 January 2022 (1 page)
10 February 2022Appointment of Mr Adrian Francis Savage as a secretary on 2 February 2022 (2 pages)
20 August 2021Accounts for a small company made up to 31 December 2020 (8 pages)
28 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
30 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
21 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
13 July 2020Registration of charge 001778290001, created on 3 July 2020 (23 pages)
25 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
20 June 2019Accounts for a small company made up to 31 December 2018 (8 pages)
17 October 2018Appointment of Mr Stefano Rivera as a director on 12 October 2018 (2 pages)
3 August 2018Termination of appointment of Susan Jane Taylor as a secretary on 3 August 2018 (1 page)
3 August 2018Appointment of Mrs Diane Louise Swift as a secretary on 3 August 2018 (2 pages)
3 August 2018Termination of appointment of Susan Jane Taylor as a director on 3 August 2018 (1 page)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
3 July 2018Notification of Scabal Sa as a person with significant control on 6 April 2016 (2 pages)
3 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
14 May 2018Accounts for a small company made up to 31 December 2017 (8 pages)
11 May 2018Notification of Scabal Sa as a person with significant control on 6 April 2016 (2 pages)
5 January 2018Withdrawal of a person with significant control statement on 5 January 2018 (2 pages)
5 January 2018Withdrawal of a person with significant control statement on 5 January 2018 (2 pages)
16 October 2017Auditor's resignation (1 page)
16 October 2017Auditor's resignation (1 page)
6 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
6 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
12 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
29 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
29 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
7 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
14 March 2016Termination of appointment of Peter Thissen as a director on 14 December 2014 (1 page)
14 March 2016Termination of appointment of Peter Thissen as a director on 14 December 2014 (1 page)
17 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
17 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
5 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 50,000
(7 pages)
5 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 50,000
(7 pages)
5 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 50,000
(7 pages)
25 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
25 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 50,000
(7 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 50,000
(7 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 50,000
(7 pages)
20 March 2014Appointment of Mr Neil Martyn Hart as a director (2 pages)
20 March 2014Appointment of Mr Neil Martyn Hart as a director (2 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
21 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
21 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
14 August 2012Appointment of Mr Michael Day as a director (2 pages)
14 August 2012Appointment of Mr Michael Day as a director (2 pages)
14 August 2012Termination of appointment of Terence Brown as a director (1 page)
14 August 2012Appointment of Mrs Susan Jane Taylor as a director (2 pages)
14 August 2012Termination of appointment of Terence Brown as a director (1 page)
14 August 2012Appointment of Mrs Susan Jane Taylor as a director (2 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
6 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
9 July 2009Registered office changed on 09/07/2009 from sherborne house 12 savile row london W1X 1BY (1 page)
9 July 2009Return made up to 03/07/09; full list of members (4 pages)
9 July 2009Return made up to 03/07/09; full list of members (4 pages)
9 July 2009Registered office changed on 09/07/2009 from sherborne house 12 savile row london W1X 1BY (1 page)
23 January 2009Appointment terminated director john harvey (1 page)
23 January 2009Appointment terminated director john harvey (1 page)
29 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
29 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
7 July 2008Secretary's change of particulars / susan taylor / 20/05/2008 (1 page)
7 July 2008Return made up to 03/07/08; full list of members (4 pages)
7 July 2008Return made up to 03/07/08; full list of members (4 pages)
7 July 2008Secretary's change of particulars / susan taylor / 20/05/2008 (1 page)
6 July 2007Return made up to 03/07/07; full list of members (3 pages)
6 July 2007Return made up to 03/07/07; full list of members (3 pages)
2 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
10 July 2006Return made up to 03/07/06; full list of members (3 pages)
10 July 2006Return made up to 03/07/06; full list of members (3 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
1 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
21 July 2005Secretary's particulars changed (1 page)
21 July 2005Secretary's particulars changed (1 page)
20 July 2005Return made up to 03/07/05; full list of members (3 pages)
20 July 2005Return made up to 03/07/05; full list of members (3 pages)
20 April 2005Auditor's resignation (1 page)
20 April 2005Auditor's resignation (1 page)
5 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 July 2004Return made up to 03/07/04; full list of members (8 pages)
13 July 2004Return made up to 03/07/04; full list of members (8 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 September 2003Return made up to 03/07/03; full list of members (8 pages)
3 September 2003Return made up to 03/07/03; full list of members (8 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 July 2002Return made up to 03/07/02; full list of members (8 pages)
26 July 2002Return made up to 03/07/02; full list of members (8 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 July 2001Return made up to 03/07/01; full list of members (7 pages)
24 July 2001Return made up to 03/07/01; full list of members (7 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 August 2000Company name changed collard parsons & company limite d\certificate issued on 29/08/00 (2 pages)
25 August 2000Company name changed collard parsons & company limite d\certificate issued on 29/08/00 (2 pages)
4 August 2000Return made up to 03/07/00; full list of members (7 pages)
4 August 2000Return made up to 03/07/00; full list of members (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 August 1999Return made up to 03/07/99; full list of members (6 pages)
4 August 1999Return made up to 03/07/99; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
5 August 1998Return made up to 03/07/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
5 August 1998Return made up to 03/07/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
21 July 1997Return made up to 03/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1997Return made up to 03/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
7 August 1996Return made up to 03/07/96; full list of members
  • 363(287) ‐ Registered office changed on 07/08/96
(8 pages)
7 August 1996Return made up to 03/07/96; full list of members
  • 363(287) ‐ Registered office changed on 07/08/96
(8 pages)
14 May 1996New secretary appointed (2 pages)
14 May 1996New secretary appointed (2 pages)
14 May 1996Secretary resigned (1 page)
14 May 1996Secretary resigned (1 page)
24 July 1995Return made up to 03/07/95; no change of members (6 pages)
24 July 1995Return made up to 03/07/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
15 November 1921Certificate of incorporation (1 page)
15 November 1921Certificate of incorporation (1 page)