Company NameSwale Scaffolding (Hire) Ltd.
Company StatusActive
Company Number03588558
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Stephen Ward
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2013(15 years, 4 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
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
Appointed09 December 2014(16 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
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
Appointed03 October 2019(21 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGatherley Road Industrial Estate
Brompton On Swale
Richmond
North Yorkshire
DL10 7JQ
Director NameAlan Shackleton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleSales Director
Correspondence Address92 Kesteven Road
Hartlepool
Cleveland
TS25 2NJ
Secretary NameMr Martin Pepe
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressI Anson House
Gallowgate
Richmond
North Yorkshire
DL10 4LN
Director NameMr Martin Pepe
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(1 year after company formation)
Appointment Duration14 years, 1 month (resigned 09 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressI Anson House
Gallowgate
Richmond
North Yorkshire
DL10 4LN
Director NameMr Michael Ingleby
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(1 year after company formation)
Appointment Duration16 years, 3 months (resigned 12 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDerrydale Bolton Road
Scorton
Richmond
North Yorkshire
DL10 6AG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

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

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

30 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
7 November 2022Accounts for a dormant company made up to 31 July 2022 (3 pages)
1 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
29 October 2021Accounts for a dormant company made up to 31 July 2021 (3 pages)
24 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
9 November 2020Accounts for a dormant company made up to 31 July 2020 (3 pages)
9 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
14 October 2019Appointment of Mrs Gillian Margaret Pepe as a director on 3 October 2019 (2 pages)
8 October 2019Accounts for a dormant company made up to 31 July 2019 (3 pages)
26 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
6 March 2019Cessation of Gillian Margaret Pepe as a person with significant control on 1 March 2019 (1 page)
6 March 2019Notification of Swale Scaffolding Limited as a person with significant control on 1 March 2019 (2 pages)
22 November 2018Accounts for a dormant company made up to 31 July 2018 (3 pages)
27 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
12 January 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
12 January 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
27 June 2017Notification of Gillian Margaret Pepe as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
27 June 2017Notification of Gillian Margaret Pepe as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Gillian Margaret Pepe as a person with significant control on 6 April 2016 (2 pages)
20 February 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
20 February 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
6 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
19 February 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
19 February 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
4 November 2015Termination of appointment of Michael Ingleby as a director on 12 October 2015 (1 page)
4 November 2015Termination of appointment of Michael Ingleby as a director on 12 October 2015 (1 page)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
9 February 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
9 February 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
16 December 2014Appointment of Miss Sarah Louise Richardson as a director on 9 December 2014 (2 pages)
16 December 2014Appointment of Miss Sarah Louise Richardson as a director on 9 December 2014 (2 pages)
16 December 2014Appointment of Miss Sarah Louise Richardson as a director on 9 December 2014 (2 pages)
23 July 2014Termination of appointment of Martin Pepe as a secretary on 9 August 2013 (1 page)
23 July 2014Termination of appointment of Martin Pepe as a secretary on 9 August 2013 (1 page)
23 July 2014Annual return made up to 25 June 2014 with a full list of shareholders (4 pages)
23 July 2014Annual return made up to 25 June 2014 with a full list of shareholders (4 pages)
6 March 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
6 March 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
27 February 2014Appointment of Mr Paul Stephen Ward as a director (3 pages)
27 February 2014Appointment of Mr Paul Stephen Ward as a director (3 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)
1 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
1 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
27 December 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 December 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
11 July 2012Director's details changed for Michael Ingleby on 20 June 2012 (2 pages)
11 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
11 July 2012Director's details changed for Michael Ingleby on 20 June 2012 (2 pages)
18 January 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
18 January 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 June 2009Return made up to 25/06/09; full list of members (4 pages)
29 June 2009Return made up to 25/06/09; full list of members (4 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 July 2008Return made up to 25/06/08; full list of members (4 pages)
28 July 2008Return made up to 25/06/08; full list of members (4 pages)
16 July 2008Director's change of particulars / michael ingleby / 01/06/2008 (1 page)
16 July 2008Director's change of particulars / michael ingleby / 01/06/2008 (1 page)
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)
2 July 2007Return made up to 25/06/07; full list of members (3 pages)
2 July 2007Return made up to 25/06/07; full list of members (3 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)
30 August 2006Return made up to 25/06/06; full list of members (7 pages)
30 August 2006Return made up to 25/06/06; full list of members (7 pages)
21 December 2005Total exemption small company accounts made up to 31 July 2005 (12 pages)
21 December 2005Total exemption small company accounts made up to 31 July 2005 (12 pages)
16 September 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 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)
1 September 2004Return made up to 25/06/04; full list of members (7 pages)
1 September 2004Return made up to 25/06/04; full list of members (7 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)
14 August 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(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)
8 November 2002Registered office changed on 08/11/02 from: 29 racecourse road gallowfields trading est richmond north yorkshire DL10 4SU (1 page)
8 November 2002Registered office changed on 08/11/02 from: 29 racecourse road gallowfields trading est richmond north yorkshire DL10 4SU (1 page)
11 July 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2001Full accounts made up to 31 July 2001 (11 pages)
15 November 2001Full accounts made up to 31 July 2001 (11 pages)
9 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2000Full accounts made up to 31 July 2000 (11 pages)
25 October 2000Full accounts made up to 31 July 2000 (11 pages)
30 August 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 1999Full accounts made up to 31 July 1999 (11 pages)
12 November 1999Full accounts made up to 31 July 1999 (11 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
19 July 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
19 July 1999Ad 09/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 July 1999Ad 09/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998Secretary resigned (1 page)
25 June 1998Incorporation (15 pages)
25 June 1998Incorporation (15 pages)