Company NameBrierley Scaffolding Limited
Company StatusActive
Company Number02443022
CategoryPrivate Limited Company
Incorporation Date15 November 1989(34 years, 6 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMrs Lynn Denise Spence
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1993(4 years after company formation)
Appointment Duration30 years, 5 months
RoleOffice Manageress
Country of ResidenceEngland
Correspondence AddressUnit 5d Unit 5d, Mylord Crescent
Camperdown Ind Estate
Newcastle
NE12 5RF
Director NameMiss Joanne Brierley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1998(8 years, 6 months after company formation)
Appointment Duration25 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5d Unit 5d, Mylord Crescent
Camperdown Ind Estate
Newcastle
NE12 5RF
Secretary NameMrs Lynn Denise Spence
NationalityBritish
StatusCurrent
Appointed30 November 1998(9 years after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5d Unit 5d, Mylord Crescent
Camperdown Ind Estate
Newcastle
NE12 5RF
Director NameMrs Audrey Brierley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2016(27 years after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5d Unit 5d, Mylord Crescent
Camperdown Ind Estate
Newcastle
NE12 5RF
Director NameMr John Robert Brierley
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2016(27 years after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5d Unit 5d, Mylord Crescent
Camperdown Ind Estate
Newcastle
NE12 5RF
Director NameMrs Audrey Brierley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(2 years after company formation)
Appointment Duration7 years (resigned 30 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGloster Hill
Amble
Morpeth
Northumberland
NE65 0HJ
Director NameMr John Robert Brierley
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(2 years after company formation)
Appointment Duration7 years (resigned 30 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGloster Hill
Amble
Morpeth
Northumberland
NE65 0HJ
Secretary NameMrs Audrey Brierley
NationalityBritish
StatusResigned
Appointed15 November 1991(2 years after company formation)
Appointment Duration7 years (resigned 30 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGloster Hill
Amble
Morpeth
Northumberland
NE65 0HJ

Contact

Telephone0191 2160976
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 5d Unit 5d, Mylord Crescent
Camperdown Ind Estate
Newcastle
NE12 5RF
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Shareholders

3.9k at £1Mr John Robert Brierley
38.84%
Ordinary
3.7k at £1Mrs Audrey Brierley
36.85%
Ordinary
1.2k at £1Lynn Denise Spence
11.95%
Ordinary
1.2k at £1Miss Joanne Brierley
11.95%
Ordinary
100 at £0.1Lynn Denise Spence
0.10%
Ordinary A Non Voting
100 at £0.1Miss Joanne Brierley
0.10%
D Non Voting
100 at £0.1Mr John Robert Brierley
0.10%
B Non Voting
100 at £0.1Mrs Audrey Brierley
0.10%
C Non Voting

Financials

Year2014
Net Worth£1,036,235
Cash£299,156
Current Liabilities£144,656

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 3 weeks ago)
Next Return Due29 November 2024 (6 months, 3 weeks from now)

Charges

10 June 1998Delivered on: 12 June 1998
Persons entitled: Tsb 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
22 April 1994Delivered on: 26 April 1994
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5D mylord crescent camperdown industrial estate killingworth t/n-TY270405.
Outstanding

Filing History

8 February 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
26 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (9 pages)
5 December 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
10 April 2019Registered office address changed from Mylord Crescent Camperdown Ind Est Killingworth Tyne & Wear to Unit 5D Unit 5D, Mylord Crescent Camperdown Ind Estate Newcastle NE12 5RF on 10 April 2019 (1 page)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
28 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 November 2016Appointment of Mrs Audrey Brierley as a director on 29 November 2016 (2 pages)
29 November 2016Appointment of Mr John Robert Brierley as a director on 29 November 2016 (2 pages)
29 November 2016Appointment of Mrs Audrey Brierley as a director on 29 November 2016 (2 pages)
29 November 2016Appointment of Mr John Robert Brierley as a director on 29 November 2016 (2 pages)
29 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10,040
(6 pages)
27 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10,040
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10,040
(6 pages)
8 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10,040
(6 pages)
8 December 2014Director's details changed for Joanne Brierley on 1 December 2013 (2 pages)
8 December 2014Secretary's details changed for Lynn Denise Spence on 1 December 2013 (1 page)
8 December 2014Director's details changed for Joanne Brierley on 1 December 2013 (2 pages)
8 December 2014Director's details changed for Lynn Denise Spence on 1 December 2013 (2 pages)
8 December 2014Director's details changed for Lynn Denise Spence on 1 December 2013 (2 pages)
8 December 2014Secretary's details changed for Lynn Denise Spence on 1 December 2013 (1 page)
8 December 2014Director's details changed for Joanne Brierley on 1 December 2013 (2 pages)
8 December 2014Director's details changed for Lynn Denise Spence on 1 December 2013 (2 pages)
8 December 2014Secretary's details changed for Lynn Denise Spence on 1 December 2013 (1 page)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10,040
(7 pages)
26 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10,040
(7 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (7 pages)
11 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (7 pages)
16 November 2012Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
16 November 2012Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
17 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 November 2009Director's details changed for Joanne Brierley on 15 November 2009 (2 pages)
30 November 2009Director's details changed for Lynn Denise Spence on 15 November 2009 (2 pages)
30 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (8 pages)
30 November 2009Director's details changed for Lynn Denise Spence on 15 November 2009 (2 pages)
30 November 2009Director's details changed for Joanne Brierley on 15 November 2009 (2 pages)
30 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (8 pages)
17 December 2008Location of register of members (1 page)
17 December 2008Location of register of members (1 page)
17 December 2008Return made up to 15/11/08; full list of members (5 pages)
17 December 2008Return made up to 15/11/08; full list of members (5 pages)
20 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
20 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
3 March 2008Return made up to 15/11/07; full list of members (5 pages)
3 March 2008Return made up to 15/11/07; full list of members (5 pages)
13 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 February 2007Return made up to 15/11/06; full list of members (4 pages)
6 February 2007Return made up to 15/11/06; full list of members (4 pages)
24 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
24 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
19 January 2006Return made up to 15/11/05; full list of members (4 pages)
19 January 2006Return made up to 15/11/05; full list of members (4 pages)
8 July 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
8 July 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
8 April 2005Return made up to 15/11/04; full list of members (9 pages)
8 April 2005Return made up to 15/11/04; full list of members (9 pages)
8 November 2004Return made up to 15/11/03; full list of members (9 pages)
8 November 2004Return made up to 15/11/03; full list of members (9 pages)
26 August 2004Total exemption full accounts made up to 29 February 2004 (12 pages)
26 August 2004Total exemption full accounts made up to 29 February 2004 (12 pages)
15 July 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
15 July 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
12 December 2002Return made up to 15/11/02; full list of members (8 pages)
12 December 2002Return made up to 15/11/02; full list of members (8 pages)
28 October 2002Nc inc already adjusted 15/02/02 (1 page)
28 October 2002Nc inc already adjusted 15/02/02 (1 page)
28 October 2002Ad 15/02/02--------- £ si [email protected]=30 £ ic 10010/10040 (2 pages)
28 October 2002Ad 15/02/02--------- £ si [email protected]=30 £ ic 10010/10040 (2 pages)
28 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
28 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
4 October 2002Return made up to 15/11/01; full list of members (8 pages)
4 October 2002Return made up to 15/11/01; full list of members (8 pages)
3 October 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
3 October 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
28 December 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
28 December 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
22 January 2001Return made up to 15/11/00; full list of members (6 pages)
22 January 2001Return made up to 15/11/00; full list of members (6 pages)
28 December 2000Full accounts made up to 29 February 2000 (12 pages)
28 December 2000Full accounts made up to 29 February 2000 (12 pages)
4 January 2000New secretary appointed (2 pages)
4 January 2000Director's particulars changed (1 page)
4 January 2000Secretary resigned;director resigned (1 page)
4 January 2000Director's particulars changed (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Return made up to 15/11/99; full list of members (7 pages)
4 January 2000Secretary resigned;director resigned (1 page)
4 January 2000New secretary appointed (2 pages)
4 January 2000Return made up to 15/11/99; full list of members (7 pages)
4 January 2000Director resigned (1 page)
2 January 2000Director's particulars changed (1 page)
2 January 2000Director's particulars changed (1 page)
2 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 January 2000£ nc 10000/10100 13/07/98 (1 page)
2 January 2000£ nc 10000/10100 13/07/98 (1 page)
2 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 December 1999Full accounts made up to 28 February 1999 (11 pages)
24 December 1999Full accounts made up to 28 February 1999 (11 pages)
28 June 1999Director's particulars changed (1 page)
28 June 1999Director's particulars changed (1 page)
15 June 1999Return made up to 15/11/98; no change of members (4 pages)
15 June 1999Return made up to 15/11/98; no change of members (4 pages)
24 December 1998Full accounts made up to 28 February 1998 (11 pages)
24 December 1998Full accounts made up to 28 February 1998 (11 pages)
12 June 1998Particulars of mortgage/charge (4 pages)
12 June 1998Particulars of mortgage/charge (4 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
14 January 1998Return made up to 15/11/97; no change of members (4 pages)
14 January 1998Return made up to 15/11/97; no change of members (4 pages)
31 December 1997Full accounts made up to 28 February 1997 (12 pages)
31 December 1997Full accounts made up to 28 February 1997 (12 pages)
9 January 1997Return made up to 15/11/96; full list of members (6 pages)
9 January 1997Return made up to 15/11/96; full list of members (6 pages)
30 December 1996Full accounts made up to 29 February 1996 (12 pages)
30 December 1996Full accounts made up to 29 February 1996 (12 pages)
31 May 1996Full accounts made up to 28 February 1995 (12 pages)
31 May 1996Full accounts made up to 28 February 1995 (12 pages)
24 March 1996Return made up to 15/11/95; no change of members (4 pages)
24 March 1996Return made up to 15/11/95; no change of members (4 pages)
12 December 1995Accounts for a small company made up to 28 February 1994 (12 pages)
12 December 1995Accounts for a small company made up to 28 February 1994 (12 pages)