Get an alert when SCOTTS (2023) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-29

Confirmation statement due

2026-08-15 (in 3mo)

Last made up 2025-08-01

Watchouts

None on the register

Cash

£261K

-24.1% vs 2024

Net assets

-£3M

-53.3% lowest in 4 filed years

Employees

71

-15.5% vs 2024

Profit before tax

-£2M

-7.6% vs 2024

Name history

Renamed 2 times since incorporation

  1. SCOTTS (2023) LIMITED 2023-03-10 → present
  2. ALL ABOUT CASHMERE LIMITED 2017-11-30 → 2023-03-10
  3. AGHOCO 1561 LIMITED 2017-07-28 → 2017-11-30

Accounts

7-year trend · latest reflected 2025-03-29

Metric Trend 2019-08-312020-08-312021-03-272022-03-262023-04-012024-03-302025-03-29
Turnover
Operating profit
Profit before tax -£1,456,000-£1,566,000
Net profit £0-£1,575,000-£1,173,000
Cash £125,000£17,000£234,000£344,000£261,000
Total assets less current liabilities £19,000-£626,000-£2,201,000-£3,374,000
Net assets
Equity £0£418,000£418,000£19,000-£626,000-£2,201,000-£3,374,000
Average employees 001358471
Wages £4,025,000£3,571,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Moore Kingston Smith LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company has received confirmation from its parent company that it will continue to provide support for a period of at least 12 months from the date of approval of the financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 7 resigned

Name Role Appointed Born Nationality
CAROE, Mark Frederick Director 2021-10-22 Oct 1961 British
KEHL, Stephen Peter Director 2023-01-05 Mar 1995 British
LESTER, Michael David Director 2020-05-18 Feb 1975 British
Show 7 resigned officers
Name Role Appointed Resigned
KHAN, Umar Secretary 2017-12-01 2018-10-03
A G SECRETARIAL LIMITED Corporate Secretary 2017-07-28 2017-12-01
FALKINGHAM, Nicholas Bruce Director 2017-12-01 2020-05-18
HART, Roger Director 2017-07-28 2017-12-01
WIEGMAN, Albert Edward Bernard Director 2020-05-18 2021-10-22
A G SECRETARIAL LIMITED Corporate Director 2017-07-28 2017-12-01
INHOCO FORMATIONS LIMITED Corporate Nominee Director 2017-07-28 2017-12-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Woolovers Limited Corporate entity Shares 75–100% 2022-11-28 Active
Project Pure Holdco Limited Corporate entity Shares 75–100% 2020-05-18 Ceased 2022-11-28
Mr Nicholas Bruce Falkingham Individual Shares 75–100%, Voting 75–100%, Appoints directors 2018-02-28 Ceased 2020-05-18
Inhoco Formations Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-07-28 Ceased 2018-02-28

Filing timeline

Last 20 of 62 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-04-29 RESOLUTIONS Resolution
  • 2023-03-10 CERTNM Certificate change of name company PDF
Date Type Category Description
2025-11-05 AA accounts Accounts with accounts type full PDF
2025-08-21 CS01 confirmation-statement Confirmation statement with updates PDF
2025-04-29 RESOLUTIONS resolution Resolution
2025-04-17 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-12-23 AA accounts Accounts with accounts type small PDF
2024-08-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-27 AA accounts Accounts with accounts type small PDF
2023-08-09 MR04 mortgage Mortgage satisfy charge full PDF
2023-08-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-08-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-08-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-08-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-08-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-08-01 CS01 confirmation-statement Confirmation statement with updates PDF
2023-03-10 CERTNM change-of-name Certificate change of name company PDF
2023-01-18 AP01 officers Appoint person director company with name date PDF
2022-12-30 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2022-12-30 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2022-12-08 AA accounts Accounts with accounts type small PDF
2022-12-08 AA accounts Accounts with accounts type small PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-29 vs 2024-03-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page