Company NameScarpa (UK) Limited
DirectorStephen David Roberts
Company StatusActive
Company Number02995182
CategoryPrivate Limited Company
Incorporation Date25 November 1994(29 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen David Roberts
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2007(12 years, 10 months after company formation)
Appointment Duration16 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 5 New York Way
New York Industrial Estate
Wallsend
Newcastle Upon Tyne
NE27 0QF
Secretary NameMr Spencer McBride
StatusCurrent
Appointed11 October 2013(18 years, 10 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressUnit 5 New York Way
New York Industrial Estate
Wallsend
Newcastle Upon Tyne
NE27 0QF
Director NameMr Mark John Brunton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(same day as company formation)
RoleSolicitor
Correspondence Address201 Broadway
Cullercoats
North Shields
Tyne & Wear
NE30 3DQ
Secretary NameMiss Jacqueline Adele Kerr
NationalityBritish
StatusResigned
Appointed25 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address2 Dilston Terrace
Newcastle Upon Tyne
NE3 1XX
Director NameMr David Horgan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(8 months after company formation)
Appointment Duration19 years, 1 month (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 New York Way
New York Industrial Estate
Wallsend
Newcastle Upon Tyne
NE27 0QF
Secretary NameJonathan Richard Gordon
NationalityBritish
StatusResigned
Appointed26 July 1995(8 months after company formation)
Appointment Duration13 years, 3 months (resigned 11 November 2008)
RoleCompany Director
Correspondence Address19 Briardene
Lanchester
Durham
County Durham
DH7 0QD
Secretary NameRosemary Stevenson
NationalityBritish
StatusResigned
Appointed24 September 2007(12 years, 10 months after company formation)
Appointment Duration6 years (resigned 11 October 2013)
RoleGeneral Manager
Correspondence AddressUnit 5 New York Way
New York Industrial Estate
Wallsend
Newcastle Upon Tyne
NE27 0QF
Secretary NameRosemary Murphy
NationalityBritish
StatusResigned
Appointed11 November 2008(13 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 October 2013)
RoleGeneral Manager
Correspondence AddressUnit 5 New York Way
New York Industrial Estate
Wallsend
Newcastle Upon Tyne
NE27 0QF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 November 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 November 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.scarpa.co.uk/
Telephone0191 2960212
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 5 New York Way
New York Industrial Estate
Wallsend
Newcastle Upon Tyne
NE27 0QF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return26 July 2023 (8 months, 3 weeks ago)
Next Return Due9 August 2024 (3 months, 3 weeks from now)

Charges

29 January 2010Delivered on: 12 February 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and all the other companies to the chargee on any account whatsoever.
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

21 September 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
26 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
11 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
26 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
26 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
27 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
18 September 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
18 September 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
27 February 2017Director's details changed for Mr Stephen David Roberts on 27 February 2017 (2 pages)
27 February 2017Director's details changed for Mr Stephen David Roberts on 27 February 2017 (2 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
7 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
10 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 September 2014Termination of appointment of David Horgan as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of David Horgan as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of David Horgan as a director on 2 September 2014 (1 page)
20 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
20 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
18 October 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
18 October 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
11 October 2013Termination of appointment of Rosemary Stevenson as a secretary (1 page)
11 October 2013Termination of appointment of Rosemary Murphy as a secretary (1 page)
11 October 2013Appointment of Mr Spencer Mcbride as a secretary (1 page)
11 October 2013Termination of appointment of Rosemary Murphy as a secretary (1 page)
11 October 2013Termination of appointment of Rosemary Stevenson as a secretary (1 page)
11 October 2013Appointment of Mr Spencer Mcbride as a secretary (1 page)
2 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
(4 pages)
2 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
(4 pages)
17 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
18 July 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
18 July 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
23 November 2011Secretary's details changed for Rosemary Stevenson on 23 November 2011 (1 page)
23 November 2011Secretary's details changed for Rosemary Murphy on 23 November 2011 (1 page)
23 November 2011Director's details changed for Stephen David Roberts on 23 November 2011 (2 pages)
23 November 2011Director's details changed for David Horgan on 23 November 2011 (2 pages)
23 November 2011Director's details changed for David Horgan on 23 November 2011 (2 pages)
23 November 2011Secretary's details changed for Rosemary Murphy on 23 November 2011 (1 page)
23 November 2011Director's details changed for Stephen David Roberts on 23 November 2011 (2 pages)
23 November 2011Secretary's details changed for Rosemary Stevenson on 23 November 2011 (1 page)
7 October 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
7 October 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
28 September 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
28 September 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
4 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Stephen David Roberts on 26 July 2010 (2 pages)
4 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Stephen David Roberts on 26 July 2010 (2 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 August 2009Return made up to 26/07/09; full list of members (4 pages)
11 August 2009Director's change of particulars / stephen roberts / 25/07/2009 (1 page)
11 August 2009Director's change of particulars / stephen roberts / 25/07/2009 (1 page)
11 August 2009Return made up to 26/07/09; full list of members (4 pages)
11 June 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
11 June 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
27 December 2008Appointment terminate, secretary jonathan gordon logged form (1 page)
27 December 2008Appointment terminate, secretary jonathan gordon logged form (1 page)
5 December 2008Secretary appointed rosemary murphy (2 pages)
5 December 2008Secretary appointed rosemary murphy (2 pages)
11 November 2008Amended accounts made up to 31 January 2008 (6 pages)
11 November 2008Amended accounts made up to 31 January 2008 (6 pages)
5 November 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
5 November 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
30 July 2008Director's change of particulars / stephen roberts / 26/07/2008 (1 page)
30 July 2008Return made up to 26/07/08; full list of members (3 pages)
30 July 2008Return made up to 26/07/08; full list of members (3 pages)
30 July 2008Director's change of particulars / stephen roberts / 26/07/2008 (1 page)
23 November 2007Return made up to 26/07/07; no change of members (7 pages)
23 November 2007Return made up to 26/07/07; no change of members (7 pages)
2 October 2007Registered office changed on 02/10/07 from: cafe royal buildings 8 nelson steet newcastle upon tyne NE1 5AW (1 page)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed (2 pages)
2 October 2007Registered office changed on 02/10/07 from: cafe royal buildings 8 nelson steet newcastle upon tyne NE1 5AW (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed (2 pages)
18 September 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
18 September 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
29 August 2006Return made up to 26/07/06; full list of members (6 pages)
29 August 2006Return made up to 26/07/06; full list of members (6 pages)
13 June 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
13 June 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
10 October 2005Return made up to 26/07/05; full list of members (6 pages)
10 October 2005Return made up to 26/07/05; full list of members (6 pages)
17 May 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
17 May 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
23 August 2004Return made up to 26/07/04; full list of members (6 pages)
23 August 2004Return made up to 26/07/04; full list of members (6 pages)
20 August 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
20 August 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
15 August 2003Return made up to 26/07/03; full list of members (6 pages)
15 August 2003Return made up to 26/07/03; full list of members (6 pages)
2 July 2003Accounts for a dormant company made up to 31 January 2003 (7 pages)
2 July 2003Accounts for a dormant company made up to 31 January 2003 (7 pages)
21 February 2003Auditor's resignation (1 page)
21 February 2003Auditor's resignation (1 page)
2 January 2003Accounts for a dormant company made up to 31 January 2002 (6 pages)
2 January 2003Accounts for a dormant company made up to 31 January 2002 (6 pages)
4 August 2002Return made up to 26/07/02; full list of members (6 pages)
4 August 2002Return made up to 26/07/02; full list of members (6 pages)
28 October 2001Full accounts made up to 31 January 2001 (7 pages)
28 October 2001Full accounts made up to 31 January 2001 (7 pages)
20 August 2001Return made up to 26/07/01; full list of members (6 pages)
20 August 2001Return made up to 26/07/01; full list of members (6 pages)
19 December 2000Full accounts made up to 31 January 2000 (7 pages)
19 December 2000Full accounts made up to 31 January 2000 (7 pages)
9 August 2000Return made up to 26/07/00; full list of members (6 pages)
9 August 2000Return made up to 26/07/00; full list of members (6 pages)
10 December 1999Full accounts made up to 31 January 1999 (7 pages)
10 December 1999Full accounts made up to 31 January 1999 (7 pages)
24 August 1999Return made up to 26/07/99; full list of members (5 pages)
24 August 1999Return made up to 26/07/99; full list of members (5 pages)
1 December 1998Full accounts made up to 31 January 1998 (7 pages)
1 December 1998Full accounts made up to 31 January 1998 (7 pages)
25 August 1998Return made up to 26/07/98; no change of members (4 pages)
25 August 1998Return made up to 26/07/98; no change of members (4 pages)
3 December 1997Full accounts made up to 31 January 1997 (7 pages)
3 December 1997Full accounts made up to 31 January 1997 (7 pages)
20 August 1997Return made up to 26/07/97; no change of members (4 pages)
20 August 1997Return made up to 26/07/97; no change of members (4 pages)
7 October 1996Return made up to 26/07/96; full list of members
  • 363(287) ‐ Registered office changed on 07/10/96
(6 pages)
7 October 1996Return made up to 26/07/96; full list of members
  • 363(287) ‐ Registered office changed on 07/10/96
(6 pages)
4 August 1996New secretary appointed (2 pages)
4 August 1996Director resigned (1 page)
4 August 1996Secretary resigned (2 pages)
4 August 1996New director appointed (1 page)
4 August 1996Secretary resigned (2 pages)
4 August 1996Director resigned (1 page)
4 August 1996New secretary appointed (2 pages)
4 August 1996New director appointed (1 page)
24 May 1996Full accounts made up to 31 January 1996 (7 pages)
24 May 1996Full accounts made up to 31 January 1996 (7 pages)
21 August 1995Return made up to 26/07/95; full list of members (8 pages)
21 August 1995Return made up to 26/07/95; full list of members (8 pages)
7 August 1995Accounting reference date notified as 31/01 (1 page)
7 August 1995Accounting reference date notified as 31/01 (1 page)
23 March 1995Company name changed the mountain boot company limite d\certificate issued on 24/03/95 (4 pages)
23 March 1995Company name changed the mountain boot company limite d\certificate issued on 24/03/95 (4 pages)
25 November 1994Incorporation (10 pages)
25 November 1994Incorporation (10 pages)