Company NameSwale Scaffolding Hire And Sales Ltd
Company StatusActive
Company Number04177427
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years, 1 month ago)
Previous NamesSwale Scaffolding Hire & Sales (York) Ltd and Swaledek Sales 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
Appointed30 October 2013(12 years, 7 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 Richardson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2014(13 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
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
Appointed23 July 2018(17 years, 4 months after company formation)
Appointment Duration5 years, 9 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
Appointed12 March 2001(same day as company formation)
RoleScaffolding Manager
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
Appointed12 March 2001(same day as company formation)
RoleScaffolding Manager
Correspondence Address92 Kesteven Road
Hartlepool
Cleveland
TS25 2NJ
Director NameMr Michael Ingleby
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(same day as company formation)
RoleScaffolding Manager
Country of ResidenceEngland
Correspondence AddressDerrydale Bolton Road
Scorton
Richmond
North Yorkshire
DL10 6AG
Secretary NameMr Martin Pepe
NationalityBritish
StatusResigned
Appointed12 March 2001(same day as company formation)
RoleScaffolding Manager
Country of ResidenceUnited Kingdom
Correspondence AddressI Anson House
Gallowgate
Richmond
North Yorkshire
DL10 4LN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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£151,669
Cash£82,902
Current Liabilities£327,334

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 Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

14 February 2008Delivered on: 21 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a plots c&d graving dock, dockside road, middlesbrough t/no CE48246, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

6 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 31 July 2022 (10 pages)
7 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 July 2021 (10 pages)
5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
10 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 July 2019 (10 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)
6 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
23 July 2018Appointment of Mrs Gillian Margaret Pepe as a director on 23 July 2018 (2 pages)
12 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
12 January 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
7 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
20 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 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)
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)
25 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
9 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
9 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
16 December 2014Appointment of Miss Sarah Richardson as a director on 9 December 2014 (2 pages)
16 December 2014Appointment of Miss Sarah Richardson as a director on 9 December 2014 (2 pages)
16 December 2014Appointment of Miss Sarah Richardson as a director on 9 December 2014 (2 pages)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Termination of appointment of Martin Pepe as a secretary (1 page)
12 March 2014Termination of appointment of Martin Pepe as a secretary (1 page)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 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)
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)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
5 March 2013Director's details changed for Michael Ingleby on 4 March 2013 (2 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
5 March 2013Director's details changed for Michael Ingleby on 4 March 2013 (2 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)
16 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
18 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 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 January 2010Change of name notice (2 pages)
16 January 2010Change of name notice (2 pages)
16 January 2010Company name changed swaledek sales LIMITED\certificate issued on 16/01/10
  • RES15 ‐ Change company name resolution on 2010-01-12
(2 pages)
16 January 2010Company name changed swaledek sales LIMITED\certificate issued on 16/01/10
  • RES15 ‐ Change company name resolution on 2010-01-12
(2 pages)
19 March 2009Return made up to 05/03/09; full list of members (3 pages)
19 March 2009Return made up to 05/03/09; full list of members (3 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)
13 March 2008Return made up to 05/03/08; full list of members (3 pages)
13 March 2008Director's change of particulars / michael ingleby / 29/02/2008 (1 page)
13 March 2008Director's change of particulars / michael ingleby / 29/02/2008 (1 page)
13 March 2008Return made up to 05/03/08; full list of members (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 1 (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)
25 April 2007Return made up to 05/03/07; full list of members (3 pages)
25 April 2007Return made up to 05/03/07; full list of members (3 pages)
19 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
3 May 2006Return made up to 05/03/06; full list of members (3 pages)
3 May 2006Return made up to 05/03/06; full list of members (3 pages)
21 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
21 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 April 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2005Return made up to 05/03/05; 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 2004Company name changed swale scaffolding hire & sales ( york) LTD\certificate issued on 06/12/04 (2 pages)
6 December 2004Company name changed swale scaffolding hire & sales ( york) LTD\certificate issued on 06/12/04 (2 pages)
6 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
15 March 2004Return made up to 05/03/04; no change of members (7 pages)
15 March 2004Return made up to 05/03/04; no change 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 May 2003Return made up to 12/03/03; no change of members (5 pages)
14 May 2003Return made up to 12/03/03; no change of members (5 pages)
12 February 2003Accounts for a small company made up to 31 July 2002 (6 pages)
12 February 2003Accounts for a small company made up to 31 July 2002 (6 pages)
8 November 2002Registered office changed on 08/11/02 from: 31 racecourse road gallowfields trading est richmond north yorkshire DL10 4SU (1 page)
8 November 2002Registered office changed on 08/11/02 from: 31 racecourse road gallowfields trading est richmond north yorkshire DL10 4SU (1 page)
20 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2001Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
11 April 2001Ad 29/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2001Ad 29/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2001Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
14 March 2001Secretary resigned (1 page)
14 March 2001Secretary resigned (1 page)
12 March 2001Incorporation (17 pages)
12 March 2001Incorporation (17 pages)