SC GROUP-GLOBAL LIMITED
Activities of head offices
SC GROUP-GLOBAL LIMITED
Activities of head offices
Previous Company Names
Contact & Details
Contact
Registered Address
The Airfield Dunkeswell Airfield Honiton EX14 4LF
Full company profile for SC GROUP-GLOBAL LIMITED (08020542), an active supply chain, manufacturing and commerce models company based in Honiton, United Kingdom. Incorporated 4 Apr 2012. Activities of head offices. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£5.76M
Net Assets
£24.37M
Total Liabilities
£23.28M
Turnover
£70.17M
Employees
229
Debt Ratio
49%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Alan Shaun Mitchell | Secretary | Unknown | Unknown | 4 Apr 2012 | Active |
| Elizabeth Mary Jones | Director | British | England | 27 Mar 2013 | Active |
| Roger Simon Nicholas Ames | Director | British | United Kingdom | 4 Apr 2012 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Roger Simon Nicholas Ames
British
- Ownership Of Shares 25 To 50 Percent
Elizabeth Mary Jones
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Nicholas Laurence Jones
Ceased 16 Jan 2019
Nicholas Laurence Jones
Ceased 10 Nov 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit B7, Airfield Industrial Estate, Dunkeswell Industrial Estate, Honiton (EX14 4LB) EAST DEVON | Freehold | £300,000 | 26 Jan 2024 |
Land at Airfield Industrial Estate, Dunkeswell, Honiton (EX14 4LB) EAST DEVON | Freehold | - | 8 Oct 2012 |
Unit B1-B5, Dunkeswell Business Park, Dunkeswell Airfield, Honiton (EX14 4LE) EAST DEVON | Freehold | - | 8 Oct 2012 |
Unit B6 Dunkeswell Business Park, Honiton, (EX14 0RA) EAST DEVON | Freehold | - | 8 Oct 2012 |
Unit A2, Dunkeswell Business Park, Dunkeswell Airfield, Honiton (EX14 4LE) EAST DEVON | Freehold | - | 8 Oct 2012 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 12 Jan 2026 | Confirmation Statement | Confirmation statement made on 2025-12-31 with no updates | |
| 25 Feb 2025 | Accounts | Annual accounts made up to 2024-08-31 | |
| 19 Feb 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 19 Feb 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 19 Feb 2025 | Mortgage | Mortgage Satisfy Charge Full |
Confirmation statement made on 2025-12-31 with no updates
Annual accounts made up to 2024-08-31
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Confirmation statement made on 2025-12-31 with no updates
3 months ago on 12 Jan 2026
Annual accounts made up to 2024-08-31
1 years ago on 25 Feb 2025
Mortgage Satisfy Charge Full
1 years ago on 19 Feb 2025
Mortgage Satisfy Charge Full
1 years ago on 19 Feb 2025
Mortgage Satisfy Charge Full
1 years ago on 19 Feb 2025
