logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 9
  • 1
    Scott, David John
    Born in November 1971
    Individual (68 offsprings)
    Officer
    2015-03-31 ~ now
    OF - Director → CIF 0
    Scott, David
    Haulage Contractor born in May 1948
    Individual (68 offsprings)
    Officer
    2003-06-19 ~ 2010-04-01
    OF - Director → CIF 0
  • 2
    Fraser, Ian William
    Director born in September 1948
    Individual (14 offsprings)
    Officer
    2015-03-31 ~ 2025-04-30
    OF - Director → CIF 0
  • 3
    Cooke, Frank
    Chartered Civil Engineer born in September 1946
    Individual (21 offsprings)
    Officer
    2007-04-23 ~ 2010-04-01
    OF - Director → CIF 0
    Cooke, Frank
    Director born in September 1946
    Individual (21 offsprings)
    2010-05-04 ~ 2015-03-31
    OF - Director → CIF 0
  • 4
    Scott, Peter George
    Born in January 1976
    Individual (13 offsprings)
    Officer
    2020-12-17 ~ now
    OF - Director → CIF 0
    Scott, Peter George
    Transport Manager born in January 1976
    Individual (13 offsprings)
    2010-06-22 ~ 2015-01-15
    OF - Director → CIF 0
  • 5
    Borthwick, Robert John
    Born in May 1963
    Individual (6 offsprings)
    Officer
    2025-05-01 ~ now
    OF - Director → CIF 0
  • 6
    JACKSONS COMPANY SECRETARIAL LIMITED
    11209464
    17, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (7 parents, 14 offsprings)
    Officer
    2018-02-22 ~ now
    OF - Secretary → CIF 0
  • 7
    ENDEAVOUR DIRECTOR LIMITED
    - now 01370305
    PUNCH ROBSON DIRECTOR LIMITED - 2000-02-29
    PUNCH PROPERTY TRANSFERS LIMITED - 1997-07-23
    Westminster, St Marks Court, Thornaby, Stockton On Tees, Cleveland
    Dissolved Corporate (18 parents, 50 offsprings)
    Officer
    2003-05-15 ~ 2003-06-19
    OF - Director → CIF 0
  • 8
    ENDEAVOUR SECRETARY LIMITED
    - now 03382522
    PUNCH ROBSON SECRETARY LIMITED - 2000-02-29
    Tobias House, St Mark's Court, Teesdale Business Park, Teesside, United Kingdom
    Active Corporate (19 parents, 177 offsprings)
    Officer
    2003-05-15 ~ 2018-02-22
    OF - Secretary → CIF 0
  • 9
    SCOTT BROS. HOLDINGS LIMITED
    - now 04765733
    IMPETUS HOLDINGS LIMITED - 2011-03-29
    Scott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (8 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

SCOTT BROS. ENTERPRISES LIMITED

Period: 2011-03-28 ~ now
Company number: 04765748
Registered names
SCOTT BROS. ENTERPRISES LIMITED - now
Standard Industrial Classification
38110 - Collection Of Non-hazardous Waste
Brief company account
Average Number of Employees
32024-07-01 ~ 2025-06-30
32023-07-01 ~ 2024-06-30
Intangible Assets
447,129 GBP2025-06-30
447,129 GBP2024-06-30
Property, Plant & Equipment
1,013,753 GBP2025-06-30
1,013,753 GBP2024-06-30
Fixed Assets - Investments
1 GBP2025-06-30
1 GBP2024-06-30
Fixed Assets
1,460,883 GBP2025-06-30
1,460,883 GBP2024-06-30
Debtors
Current
500,200 GBP2024-06-30
Cash at bank and in hand
3,967 GBP2025-06-30
2,887 GBP2024-06-30
Current Assets
3,967 GBP2025-06-30
503,087 GBP2024-06-30
Creditors
Current, Amounts falling due within one year
-7,163 GBP2025-06-30
-4,620 GBP2024-06-30
Net Current Assets/Liabilities
-3,196 GBP2025-06-30
498,467 GBP2024-06-30
Total Assets Less Current Liabilities
1,457,687 GBP2025-06-30
1,959,350 GBP2024-06-30
Net Assets/Liabilities
1,279,687 GBP2025-06-30
1,781,350 GBP2024-06-30
Equity
Called up share capital
1 GBP2025-06-30
1 GBP2024-06-30
Revaluation reserve
150,466 GBP2025-06-30
150,466 GBP2024-06-30
Retained earnings (accumulated losses)
1,129,220 GBP2025-06-30
1,630,883 GBP2024-06-30
Equity
1,279,687 GBP2025-06-30
1,781,350 GBP2024-06-30
Audit Fees/Expenses
3,200 GBP2024-07-01 ~ 2025-06-30
2,890 GBP2023-07-01 ~ 2024-06-30
Intangible Assets - Gross Cost
Development expenditure
1,180,057 GBP2025-06-30
1,180,057 GBP2024-06-30
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
732,928 GBP2025-06-30
732,928 GBP2024-06-30
Intangible Assets
Development expenditure
447,129 GBP2025-06-30
447,129 GBP2024-06-30
Property, Plant & Equipment - Gross Cost
Buildings
1,013,753 GBP2025-06-30
1,013,753 GBP2024-06-30
Property, Plant & Equipment
Buildings
1,013,753 GBP2025-06-30
1,013,753 GBP2024-06-30
Amounts Owed by Group Undertakings
Current
500,000 GBP2024-06-30
Other Debtors
Current
200 GBP2024-06-30
Cash and Cash Equivalents
3,967 GBP2025-06-30
2,887 GBP2024-06-30
Trade Creditors/Trade Payables
Current
2,028 GBP2025-06-30
Accrued Liabilities/Deferred Income
Current
5,135 GBP2025-06-30
4,620 GBP2024-06-30
Creditors
Current
7,163 GBP2025-06-30
4,620 GBP2024-06-30

Related profiles found in government register
  • SCOTT BROS. ENTERPRISES LIMITED
    Info
    IMPETUS ENVIRONMENTAL SERVICES LIMITED - 2011-03-28
    Registered number 04765748
    Scott Business Park, Haverton Hill Road, Billingham TS23 1PY
    PRIVATE LIMITED COMPANY incorporated on 2003-05-15 (22 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-15
    CIF 0
  • SCOTT BROS. ENTERPRISES LIMITED
    S
    Registered number 04765748
    Tobias House, St. Marks Court, Teesdale Business Park, Teesside, England, TS17 6QW
    CIF 1
  • SCOTT BROS. ENTERPRISES LIMITED
    S
    Registered number 4765748
    Scott Business Park, Haverton Hill Road, Billingham, England, TS23 1PY
    Private Company Limited By Shares in England & Wales
    CIF 2
  • SCOTT BROS. ENTERPRISES LIMITED
    S
    Registered number 4765748
    Scott Business Park, Haverton Hill Road, Billingham, United Kingdom, TS23 1PY
    Private Cmpany Limited By Shares in Engalnd & Wales, England
    CIF 3
child relation
Offspring entities and appointments 2
  • 1
    BILLINGHAM EFW LIMITED
    11612509
    Scott Business Park, Haverton Hill Road, Billingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2018-10-09 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    O2N ENERGY (BILLINGHAM) LLP
    - now OC353170
    IMPETUS ENERGY LLP
    - 2010-06-17 OC353170 05261804
    Scott Business Park, Haverton Hill Road, Billingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Has significant influence or control OE
    Officer
    2010-03-11 ~ dissolved
    CIF 1 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.