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
    Fraser, Ian William
    Director born in September 1948
    Individual (14 offsprings)
    Officer
    2015-03-31 ~ 2025-04-30
    OF - Director → CIF 0
  • 2
    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
  • 3
    Borthwick, Robert John
    Born in May 1963
    Individual (6 offsprings)
    Officer
    2025-05-01 ~ now
    OF - Director → CIF 0
  • 4
    Scott, Peter George
    Born in January 1976
    Individual (12 offsprings)
    Officer
    2020-12-17 ~ now
    OF - Director → CIF 0
    Scott, Peter George
    Transport Manager born in January 1976
    Individual (12 offsprings)
    2010-06-22 ~ 2015-01-15
    OF - Director → CIF 0
  • 5
    Scott, David John
    Born in November 1971
    Individual (59 offsprings)
    Officer
    2015-03-31 ~ now
    OF - Director → CIF 0
    Scott, David
    Haulage Contractor born in May 1948
    Individual (59 offsprings)
    Officer
    2003-06-19 ~ 2010-04-01
    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, 44 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, 155 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 voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 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
32023-07-01 ~ 2024-06-30
32022-07-01 ~ 2023-06-30
Intangible Assets
447,129 GBP2024-06-30
447,129 GBP2023-06-30
Property, Plant & Equipment
1,013,753 GBP2024-06-30
1,013,753 GBP2023-06-30
Fixed Assets - Investments
1 GBP2024-06-30
1 GBP2023-06-30
Fixed Assets
1,460,883 GBP2024-06-30
1,460,883 GBP2023-06-30
Debtors
Current
500,200 GBP2024-06-30
506,368 GBP2023-06-30
Cash at bank and in hand
2,887 GBP2024-06-30
4,302 GBP2023-06-30
Current Assets
503,087 GBP2024-06-30
510,670 GBP2023-06-30
Net Current Assets/Liabilities
498,467 GBP2024-06-30
506,270 GBP2023-06-30
Total Assets Less Current Liabilities
1,959,350 GBP2024-06-30
1,967,153 GBP2023-06-30
Net Assets/Liabilities
1,781,350 GBP2024-06-30
1,789,153 GBP2023-06-30
Equity
Called up share capital
1 GBP2024-06-30
1 GBP2023-06-30
Revaluation reserve
150,466 GBP2024-06-30
150,466 GBP2023-06-30
Retained earnings (accumulated losses)
1,630,883 GBP2024-06-30
1,638,686 GBP2023-06-30
Equity
1,781,350 GBP2024-06-30
1,789,153 GBP2023-06-30
Audit Fees/Expenses
2,890 GBP2023-07-01 ~ 2024-06-30
2,750 GBP2022-07-01 ~ 2023-06-30
Intangible Assets - Gross Cost
Development expenditure
1,180,057 GBP2024-06-30
1,180,057 GBP2023-06-30
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
732,928 GBP2024-06-30
732,928 GBP2023-06-30
Intangible Assets
Development expenditure
447,129 GBP2024-06-30
447,129 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
Buildings
1,013,753 GBP2024-06-30
1,013,753 GBP2023-06-30
Property, Plant & Equipment
Buildings
1,013,753 GBP2024-06-30
1,013,753 GBP2023-06-30
Amounts Owed by Group Undertakings
Current
500,000 GBP2024-06-30
505,878 GBP2023-06-30
Other Debtors
Current
200 GBP2024-06-30
490 GBP2023-06-30
Cash and Cash Equivalents
2,887 GBP2024-06-30
4,302 GBP2023-06-30
Accrued Liabilities/Deferred Income
Current
4,620 GBP2024-06-30
4,400 GBP2023-06-30
Creditors
Current
4,620 GBP2024-06-30
4,400 GBP2023-06-30

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 10 months). The company status 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 March 2026 and licensed under the Open Government Licence v3.0.