Company NameSwale Scaffolding Limited
Company StatusActive
Company Number02030093
CategoryPrivate Limited Company
Incorporation Date20 June 1986(37 years, 10 months ago)
Previous NameOutersplash Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Paul Stephen Ward
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(14 years, 7 months after company formation)
Appointment Duration23 years, 2 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressGatherley Road Industrial Estate
Brompton On Swale
Richmond
North Yorkshire
DL10 7JQ
Director NameMiss Sarah Louise Richardson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(20 years, 1 month after company formation)
Appointment Duration17 years, 9 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressGatherley Road Industrial Estate
Brompton On Swale
Richmond
North Yorkshire
DL10 7JQ
Director NameMrs Gillian Margaret Pepe
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2014(27 years, 6 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGatherley Road Industrial Estate
Brompton On Swale
Richmond
North Yorkshire
DL10 7JQ
Director NameMr Martin Pepe
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 5 months after company formation)
Appointment Duration21 years, 8 months (resigned 09 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressI Anson House
Gallowgate
Richmond
North Yorkshire
DL10 4LN
Director NameThomas William Williams
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 5 months after company formation)
Appointment Duration3 years (resigned 19 December 1994)
RoleBuilder
Correspondence AddressHighfield
Middleton Tyas
Richmond
N Yorks
DL10 6PU
Director NameMr Michael Ingleby
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 5 months after company formation)
Appointment Duration22 years, 11 months (resigned 28 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDerrydale Bolton Road
Scorton
Richmond
North Yorkshire
DL10 6AG
Secretary NameMr Martin Pepe
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 5 months after company formation)
Appointment Duration21 years, 8 months (resigned 09 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressI Anson House
Gallowgate
Richmond
North Yorkshire
DL10 4LN
Director NameAlan Shackleton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(6 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 August 2007)
RoleManager
Correspondence Address92 Kesteven Road
Hartlepool
Cleveland
TS25 2NJ
Director NameMalcolm Gretton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1994(7 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 March 1997)
RoleRegional Hire And Sales Direct
Correspondence Address6 Portland Grove
Hart Station
Hartlepool
Cleveland
TS24 9RU

Contact

Websitewww.swalegroup.com
Telephone01748 812777
Telephone regionRichmond

Location

Registered AddressGatherley Road Industrial Estate
Brompton On Swale
Richmond
North Yorkshire
DL10 7JQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton-on-Swale
WardBrompton-on-Swale and Scorton
Built Up AreaBrompton-on-Swale
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£1,056,768
Cash£108,236
Current Liabilities£558,584

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months from now)

Charges

19 December 2013Delivered on: 20 December 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as land at gatherley road industrial estate, brompton on swale, richmond DL10 7JQ and registered at hm land registry under title number NYK268742 and NYK340162 ("the property"). Notification of addition to or amendment of charge.
Outstanding
31 July 2002Delivered on: 6 August 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as or being premises at gatherley road industrial estate brompton on swale richmond north yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 October 1998Delivered on: 3 November 1998
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 January 1992Delivered on: 22 January 1992
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 31 July 2022 (11 pages)
13 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 July 2021 (12 pages)
21 October 2021Satisfaction of charge 1 in full (1 page)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 31 July 2020 (12 pages)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 July 2019 (12 pages)
19 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 July 2018 (12 pages)
12 January 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
12 January 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
20 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
14 November 2017Change of details for Mrs Gillian Margaret Pepe as a person with significant control on 29 September 2017 (2 pages)
14 November 2017Change of details for Mrs Gillian Margaret Pepe as a person with significant control on 29 September 2017 (2 pages)
20 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
20 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
19 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
19 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
17 December 2015Director's details changed for Mrs Sarah Louise Richardson on 1 December 2015 (2 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 50,000
(5 pages)
17 December 2015Director's details changed for Mrs Sarah Louise Richardson on 1 December 2015 (2 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 50,000
(5 pages)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
17 December 2014Director's details changed for Miss Sarah Louise Richardson on 1 December 2014 (2 pages)
17 December 2014Director's details changed for Miss Sarah Louise Richardson on 1 December 2014 (2 pages)
17 December 2014Director's details changed for Miss Sarah Louise Richardson on 1 December 2014 (2 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 50,000
(5 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 50,000
(5 pages)
17 December 2014Director's details changed for Mr Paul Stephen Ward on 1 December 2014 (2 pages)
17 December 2014Director's details changed for Mr Paul Stephen Ward on 1 December 2014 (2 pages)
17 December 2014Director's details changed for Mr Paul Stephen Ward on 1 December 2014 (2 pages)
9 December 2014Second filing of AR01 previously delivered to Companies House made up to 14 December 2013 (17 pages)
9 December 2014Second filing of AR01 previously delivered to Companies House made up to 14 December 2013 (17 pages)
28 November 2014Termination of appointment of Michael Ingleby as a director on 28 November 2014 (1 page)
28 November 2014Termination of appointment of Michael Ingleby as a director on 28 November 2014 (1 page)
18 November 2014Second filing of AR01 previously delivered to Companies House made up to 14 December 2011 (18 pages)
18 November 2014Second filing of AR01 previously delivered to Companies House made up to 14 December 2012 (18 pages)
18 November 2014Second filing of AR01 previously delivered to Companies House made up to 14 December 2011 (18 pages)
18 November 2014Second filing of AR01 previously delivered to Companies House made up to 14 December 2012 (18 pages)
13 November 2014Second filing of AR01 previously delivered to Companies House made up to 14 December 2013 (18 pages)
13 November 2014Second filing of AR01 previously delivered to Companies House made up to 14 December 2013 (18 pages)
29 October 2014Second filing of AR01 previously delivered to Companies House made up to 14 December 2012 (18 pages)
29 October 2014Second filing of AR01 previously delivered to Companies House made up to 14 December 2011 (18 pages)
29 October 2014Second filing of AR01 previously delivered to Companies House made up to 14 December 2012 (18 pages)
29 October 2014Second filing of AR01 previously delivered to Companies House made up to 14 December 2011 (18 pages)
6 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
6 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 January 2014Appointment of Gillian Pepe as a director (3 pages)
29 January 2014Appointment of Gillian Pepe as a director (3 pages)
14 January 2014Director's details changed for Sarah Louise Richardson on 1 December 2013 (2 pages)
14 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 50,000

Statement of capital on 2014-11-13
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 13/11/2014 and again on 09/12/2014
(7 pages)
14 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 50,000

Statement of capital on 2014-11-13
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 13/11/2014 and again on 09/12/2014
(7 pages)
14 January 2014Director's details changed for Mr Paul Stephen Ward on 1 December 2013 (2 pages)
14 January 2014Termination of appointment of Martin Pepe as a secretary (1 page)
14 January 2014Director's details changed for Sarah Louise Richardson on 1 December 2013 (2 pages)
14 January 2014Director's details changed for Mr Paul Stephen Ward on 1 December 2013 (2 pages)
14 January 2014Termination of appointment of Martin Pepe as a secretary (1 page)
14 January 2014Director's details changed for Mr Paul Stephen Ward on 1 December 2013 (2 pages)
14 January 2014Director's details changed for Sarah Louise Richardson on 1 December 2013 (2 pages)
14 January 2014Director's details changed for Michael Ingleby on 1 December 2013 (2 pages)
14 January 2014Director's details changed for Michael Ingleby on 1 December 2013 (2 pages)
14 January 2014Director's details changed for Michael Ingleby on 1 December 2013 (2 pages)
20 December 2013Registration of charge 020300930004 (31 pages)
20 December 2013Registration of charge 020300930004 (31 pages)
15 November 2013Termination of appointment of Martin Pepe as a director (2 pages)
15 November 2013Termination of appointment of Martin Pepe as a director (2 pages)
6 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
6 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
8 January 2013Annual return made up to 14 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/10/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 29TH October 2014 and 18TH November 2014
(9 pages)
8 January 2013Annual return made up to 14 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/10/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 29TH October 2014 and 18TH November 2014
(9 pages)
27 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
18 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
14 December 2011Annual return made up to 14 December 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/10/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 29TH October 2014 and 18TH November 2014
(9 pages)
14 December 2011Annual return made up to 14 December 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/10/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 29TH October 2014 and 18TH November 2014
(9 pages)
27 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (8 pages)
27 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (8 pages)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
18 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
16 December 2009Director's details changed for Michael Ingleby on 14 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Paul Stephen Ward on 14 December 2009 (2 pages)
16 December 2009Director's details changed for Michael Ingleby on 14 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Martin Pepe on 14 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Paul Stephen Ward on 14 December 2009 (2 pages)
16 December 2009Director's details changed for Sarah Louise Richardson on 14 December 2009 (2 pages)
16 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (7 pages)
16 December 2009Director's details changed for Mr Martin Pepe on 14 December 2009 (2 pages)
16 December 2009Director's details changed for Sarah Louise Richardson on 14 December 2009 (2 pages)
16 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (7 pages)
17 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 February 2009Return made up to 14/12/08; full list of members (6 pages)
5 February 2009Director's change of particulars / michael ingleby / 01/11/2008 (1 page)
5 February 2009Return made up to 14/12/08; full list of members (6 pages)
5 February 2009Director's change of particulars / michael ingleby / 01/11/2008 (1 page)
13 February 2008Return made up to 14/12/07; full list of members (4 pages)
13 February 2008Return made up to 14/12/07; full list of members (4 pages)
10 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
10 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
24 January 2007Return made up to 14/12/06; full list of members (4 pages)
24 January 2007Return made up to 14/12/06; full list of members (4 pages)
19 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
3 January 2006Return made up to 14/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 January 2006Return made up to 14/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
21 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
20 December 2004Return made up to 14/12/04; no change of members (8 pages)
20 December 2004Return made up to 14/12/04; no change of members (8 pages)
6 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
6 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
17 February 2004Return made up to 14/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2004Return made up to 14/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2003Accounts for a small company made up to 31 July 2003 (7 pages)
24 December 2003Accounts for a small company made up to 31 July 2003 (7 pages)
12 April 2003Accounts for a small company made up to 31 July 2002 (7 pages)
12 April 2003Accounts for a small company made up to 31 July 2002 (7 pages)
30 December 2002Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 December 2002Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 November 2002Registered office changed on 08/11/02 from: 29 racecourse road gallowfields trading estate richmond N. yorks DL10 4SU (1 page)
8 November 2002Registered office changed on 08/11/02 from: 29 racecourse road, gallowfields trading estate, richmond, N. yorks DL10 4SU (1 page)
6 August 2002Particulars of mortgage/charge (5 pages)
6 August 2002Particulars of mortgage/charge (5 pages)
15 January 2002Return made up to 14/12/01; full list of members (8 pages)
15 January 2002Return made up to 14/12/01; full list of members (8 pages)
15 November 2001Full accounts made up to 31 July 2001 (12 pages)
15 November 2001Full accounts made up to 31 July 2001 (12 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
20 December 2000Return made up to 14/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 December 2000Return made up to 14/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 October 2000Full accounts made up to 31 July 2000 (12 pages)
25 October 2000Full accounts made up to 31 July 2000 (12 pages)
20 December 1999Return made up to 14/12/99; full list of members (8 pages)
20 December 1999Return made up to 14/12/99; full list of members (8 pages)
12 November 1999Full accounts made up to 31 July 1999 (12 pages)
12 November 1999Full accounts made up to 31 July 1999 (12 pages)
22 December 1998Return made up to 14/12/98; change of members (6 pages)
22 December 1998Return made up to 14/12/98; change of members (6 pages)
9 December 1998Full accounts made up to 31 July 1998 (12 pages)
9 December 1998Full accounts made up to 31 July 1998 (12 pages)
3 November 1998Particulars of mortgage/charge (6 pages)
3 November 1998Particulars of mortgage/charge (6 pages)
10 December 1997Return made up to 14/12/97; full list of members (6 pages)
10 December 1997Return made up to 14/12/97; full list of members (6 pages)
5 December 1997Full accounts made up to 31 July 1997 (12 pages)
5 December 1997Full accounts made up to 31 July 1997 (12 pages)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
12 February 1997Full accounts made up to 31 July 1996 (12 pages)
12 February 1997Full accounts made up to 31 July 1996 (12 pages)
20 January 1997Return made up to 14/12/96; no change of members (4 pages)
20 January 1997Return made up to 14/12/96; no change of members (4 pages)
11 January 1996Return made up to 14/12/95; change of members (6 pages)
11 January 1996Return made up to 14/12/95; change of members (6 pages)
1 November 1995Full accounts made up to 31 July 1995 (12 pages)
1 November 1995Full accounts made up to 31 July 1995 (12 pages)
5 January 1995Return made up to 14/12/94; full list of members (7 pages)
5 January 1995Return made up to 14/12/94; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
4 January 1994Return made up to 14/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 January 1994Return made up to 14/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1992Return made up to 14/12/92; no change of members (4 pages)
17 December 1992Return made up to 14/12/92; no change of members (4 pages)
22 January 1992Particulars of mortgage/charge (3 pages)
22 January 1992Particulars of mortgage/charge (3 pages)
23 December 1991Return made up to 14/12/91; full list of members (7 pages)
23 December 1991Return made up to 14/12/91; full list of members (7 pages)
21 December 1990Memorandum and Articles of Association (13 pages)
21 December 1990Memorandum and Articles of Association (13 pages)
14 December 1990Nc inc already adjusted 29/11/90 (1 page)
14 December 1990Nc inc already adjusted 29/11/90 (1 page)
14 December 1990Ad 29/11/90--------- £ si 49998@1 (2 pages)
14 December 1990Ad 29/11/90--------- £ si 49998@1 (2 pages)
11 December 1990Return made up to 14/12/90; full list of members (4 pages)
11 December 1990Return made up to 14/12/90; full list of members (4 pages)
28 November 1989New director appointed (2 pages)
28 November 1989New director appointed (2 pages)
15 June 1988Accounts made up to 31 July 1987 (11 pages)
15 June 1988Accounts made up to 31 July 1987 (11 pages)