Company NameA & R Scaffolding And Groundwork Limited
Company StatusActive
Company Number03731180
CategoryPrivate Limited Company
Incorporation Date11 March 1999(25 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameTanya Reay
NationalityBritish
StatusCurrent
Appointed18 May 1999(2 months, 1 week after company formation)
Appointment Duration24 years, 11 months
RoleCivil Servant
Correspondence Address46 Benridge Park
Newsham Blyth
Northumberland
NE24 4TB
Director NameMr Richard Mann
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2004(5 years, 7 months after company formation)
Appointment Duration19 years, 6 months
RoleBuilder Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Barras Avenue West
Blyth
Northumberland
NE24 3LR
Director NameMr Andrew Geoffrey Reed
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(23 years, 12 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Barras Avenue West
Blyth
Northumberland
NE24 3LR
Director NameMrs Victora Reed
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2023(24 years, 5 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Barras Avenue West
Blyth
Northumberland
NE24 3LR
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Richard Mann
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence Address79 Barras Avenue West
Blyth
Northumberland
NE24 3LR
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMiss Alison Bernadette Mann
NationalityBritish
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address79 Barras Avenue West
Blyth
Northumberland
NE24 3LR
Director NameMiss Alison Bernadette Mann
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(2 months after company formation)
Appointment Duration23 years, 9 months (resigned 02 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Barras Avenue West
Blyth
Northumberland
NE24 3LR

Contact

Telephone01670 361904
Telephone regionMorpeth

Location

Registered Address79 Barras Avenue West
Blyth
Northumberland
NE24 3LR
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardPlessey
Built Up AreaBlyth (Northumberland)
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Alison Bernadette Mann
100.00%
Ordinary

Financials

Year2014
Net Worth£273,410
Cash£164,321
Current Liabilities£295,338

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

2 November 2023Appointment of Mrs Victora Reed as a director on 20 August 2023 (2 pages)
30 October 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
18 September 2023Cessation of Alison Bernadette Mann as a person with significant control on 1 March 2023 (1 page)
18 September 2023Cessation of Andrew Geoffrey Reed as a person with significant control on 1 March 2023 (1 page)
18 September 2023Cessation of Richard Mann as a person with significant control on 1 March 2023 (1 page)
18 September 2023Confirmation statement made on 17 August 2023 with updates (4 pages)
18 September 2023Notification of A Reed Holdings Ltd as a person with significant control on 1 March 2023 (2 pages)
8 June 2023Appointment of Mr Andrew Geoffrey Reed as a director on 1 March 2023 (2 pages)
8 June 2023Termination of appointment of Richard Mann as a director on 2 March 2023 (1 page)
7 June 2023Termination of appointment of Alison Bernadette Mann as a director on 2 March 2023 (1 page)
1 November 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
17 August 2022Confirmation statement made on 17 August 2022 with updates (4 pages)
17 August 2022Notification of Andrew Geoffrey Reed as a person with significant control on 23 March 2018 (2 pages)
17 August 2022Statement of capital following an allotment of shares on 23 March 2018
  • GBP 3
(3 pages)
29 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
9 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
28 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
5 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
9 April 2019Amended total exemption full accounts made up to 31 March 2018 (2 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 April 2018Change of share class name or designation (2 pages)
30 April 2018Confirmation statement made on 27 April 2018 with updates (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
31 March 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
31 March 2017Amended total exemption small company accounts made up to 31 March 2016 (4 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)
26 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(5 pages)
26 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(5 pages)
11 February 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
11 February 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(5 pages)
7 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(5 pages)
5 January 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
5 January 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
7 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
1 February 2012Amended accounts made up to 31 March 2011 (5 pages)
1 February 2012Amended accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 April 2010Director's details changed for Alison Bernadette Mann on 27 April 2010 (2 pages)
29 April 2010Director's details changed for Richard Mann on 27 April 2010 (2 pages)
29 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Richard Mann on 27 April 2010 (2 pages)
29 April 2010Director's details changed for Alison Bernadette Mann on 27 April 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 May 2009Return made up to 27/04/09; no change of members (10 pages)
22 May 2009Return made up to 27/04/09; no change of members (10 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 May 2008Return made up to 11/03/08; no change of members (7 pages)
29 May 2008Return made up to 11/03/08; no change of members (7 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 March 2007Return made up to 11/03/07; full list of members (7 pages)
31 March 2007Return made up to 11/03/07; full list of members (7 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 March 2006Return made up to 11/03/06; full list of members (7 pages)
23 March 2006Return made up to 11/03/06; full list of members (7 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 March 2005Return made up to 11/03/05; full list of members (7 pages)
17 March 2005Return made up to 11/03/05; full list of members (7 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 March 2004Return made up to 11/03/04; full list of members (6 pages)
29 March 2004Return made up to 11/03/04; full list of members (6 pages)
11 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 March 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 March 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
25 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
11 March 2002Return made up to 11/03/02; full list of members (6 pages)
11 March 2002Return made up to 11/03/02; full list of members (6 pages)
30 May 2001Full accounts made up to 31 March 2001 (10 pages)
30 May 2001Full accounts made up to 31 March 2001 (10 pages)
2 March 2001Return made up to 11/03/01; full list of members (6 pages)
2 March 2001Return made up to 11/03/01; full list of members (6 pages)
8 August 2000Full accounts made up to 31 March 2000 (10 pages)
8 August 2000Full accounts made up to 31 March 2000 (10 pages)
10 April 2000Return made up to 11/03/00; full list of members (6 pages)
10 April 2000Return made up to 11/03/00; full list of members (6 pages)
25 May 1999New secretary appointed (2 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999Secretary resigned (1 page)
25 May 1999New secretary appointed (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999Director resigned (1 page)
21 May 1999New director appointed (2 pages)
21 May 1999Director resigned (1 page)
24 March 1999Secretary resigned;director resigned (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999Secretary resigned;director resigned (1 page)
24 March 1999New secretary appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999Registered office changed on 24/03/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
24 March 1999Director resigned (1 page)
24 March 1999New secretary appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999Registered office changed on 24/03/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
11 March 1999Incorporation (15 pages)
11 March 1999Incorporation (15 pages)