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
Active 5
  • 1
    Scott, Peter George
    Born in January 1976
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-12-17 ~ now
    OF - Director → CIF 0
  • 2
    Borthwick, Robert John
    Born in May 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-05-01 ~ now
    OF - Director → CIF 0
  • 3
    Scott, David John
    Born in November 1971
    Individual (20 offsprings)
    Officer
    icon of calendar 2015-03-31 ~ now
    OF - Director → CIF 0
  • 4
    IMPETUS HOLDINGS LIMITED - 2011-03-29
    icon of addressScott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    9,420,465 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    icon of address17, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2018-02-22 ~ now
    OF - Secretary → CIF 0
Ceased 6
  • 1
    Scott, Peter George
    Transport Manager born in January 1976
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-06-22 ~ 2015-01-15
    OF - Director → CIF 0
  • 2
    Fraser, Ian William
    Director born in September 1948
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-03-31 ~ 2025-04-30
    OF - Director → CIF 0
  • 3
    Cooke, Frank
    Chartered Civil Engineer born in September 1946
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-04-23 ~ 2010-04-01
    OF - Director → CIF 0
    Cooke, Frank
    Director born in September 1946
    Individual (4 offsprings)
    icon of calendar 2010-05-04 ~ 2015-03-31
    OF - Director → CIF 0
  • 4
    Scott, David
    Haulage Contractor born in May 1948
    Individual (20 offsprings)
    Officer
    icon of calendar 2003-06-19 ~ 2010-04-01
    OF - Director → CIF 0
  • 5
    PUNCH ROBSON SECRETARY LIMITED - 2000-02-29
    icon of addressTobias House, St Mark's Court, Teesdale Business Park, Teesside, United Kingdom
    Active Corporate (7 parents, 60 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2003-05-15 ~ 2018-02-22
    PE - Secretary → CIF 0
  • 6
    PUNCH PROPERTY TRANSFERS LIMITED - 1997-07-23
    PUNCH ROBSON DIRECTOR LIMITED - 2000-02-29
    icon of addressWestminster, St Marks Court, Thornaby, Stockton On Tees, Cleveland
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2003-05-15 ~ 2003-06-19
    PE - Director → CIF 0
parent relation
Company in focus

SCOTT BROS. ENTERPRISES LIMITED

Previous name
IMPETUS ENVIRONMENTAL SERVICES LIMITED - 2011-03-28
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
    icon of addressScott Business Park, Haverton Hill Road, Billingham TS23 1PY
    PRIVATE LIMITED COMPANY incorporated on 2003-05-15 (22 years 7 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
    icon of addressTobias House, St. Marks Court, Teesdale Business Park, Teesside, England, TS17 6QW
    CIF 1
  • SCOTT BROS. ENTERPRISES LIMITED
    S
    Registered number 4765748
    icon of addressScott 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
    icon of addressScott 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
Active 2
  • 1
    icon of addressScott Business Park, Haverton Hill Road, Billingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-10-09 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    IMPETUS ENERGY LLP - 2010-06-17
    icon of addressScott Business Park, Haverton Hill Road, Billingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Has significant influence or controlOE
    Officer
    icon of calendar 2010-03-11 ~ dissolved
    CIF 1 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.