Company NameSky Scaffolding (Whitby) Limited
DirectorsTony Coates and Amanda Michelle Coates
Company StatusActive
Company Number04445578
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameTony Coates
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2002(same day as company formation)
RoleScaffolding
Country of ResidenceEngland
Correspondence Address1 Carr Hall Ridge Briggsworth
Sleights
Whitby
North Yorkshire
YO21 1RZ
Secretary NameTony Coates
NationalityBritish
StatusCurrent
Appointed23 May 2002(same day as company formation)
RoleScaffolding
Country of ResidenceEngland
Correspondence Address1 Carr Hall Ridge Briggsworth
Sleights
Whitby
North Yorkshire
YO21 1RZ
Director NameAmanda Michelle Coates
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2004(2 years, 3 months after company formation)
Appointment Duration19 years, 7 months
RoleHairdresser
Country of ResidenceEngland
Correspondence Address1 Carr Hall Ridge Briggsworth
Sleights
Whitby
North Yorkshire
YO21 1RZ
Director NamePaul McClure
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Runswick Avenue
Whitby
North Yorkshire
YO21 3UB
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address189 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websiteskyscaffolding.net

Location

Registered Address7 Eggleston Court
Middlesbrough
Cleveland
TS2 1RU
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Amanda Michelle Coates
50.00%
Ordinary
50 at £1Mr Tony Coates
50.00%
Ordinary

Financials

Year2014
Net Worth£145,563
Current Liabilities£592,162

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Charges

19 February 2014Delivered on: 20 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land at fairfield way fairfield way industrial estate whitby north yorkshire t/no.NYK295382. Notification of addition to or amendment of charge.
Outstanding
2 July 2010Delivered on: 7 July 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
29 August 2008Delivered on: 3 September 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 distribution warehouse dairy fairfield way whitby n yorks t/no NYK85987 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
8 November 2006Delivered on: 10 November 2006
Persons entitled: Lloyds 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

Filing History

7 February 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
26 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
23 June 2022Confirmation statement made on 23 May 2022 with updates (4 pages)
31 May 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
23 June 2021Confirmation statement made on 23 May 2021 with updates (4 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
14 May 2021Satisfaction of charge 044455780004 in full (1 page)
14 May 2021Satisfaction of charge 3 in full (1 page)
14 May 2021Satisfaction of charge 2 in full (1 page)
14 May 2021Satisfaction of charge 1 in full (1 page)
22 June 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
6 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
18 December 2018Amended total exemption full accounts made up to 31 May 2017 (7 pages)
5 June 2018Notification of Amanda Michelle Coates as a person with significant control on 22 May 2018 (2 pages)
5 June 2018Notification of Tony Coates as a person with significant control on 22 May 2018 (2 pages)
5 June 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
4 October 2017Registered office address changed from 5 Bobbies Bank Spring Hill Whitby North Yorkshire YO21 1EF England to 7 Eggleston Court Middlesbrough Cleveland TS2 1RU on 4 October 2017 (1 page)
4 October 2017Registered office address changed from 5 Bobbies Bank Spring Hill Whitby North Yorkshire YO21 1EF England to 7 Eggleston Court Middlesbrough Cleveland TS2 1RU on 4 October 2017 (1 page)
2 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
8 July 2016Annual return made up to 23 May 2016
Statement of capital on 2016-07-08
  • GBP 100
(5 pages)
8 July 2016Annual return made up to 23 May 2016
Statement of capital on 2016-07-08
  • GBP 100
(5 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
11 August 2015Registered office address changed from Grande View 58a Carr Hill Lane Briggswath Whitby North Yorkshire YO21 1RS England to 5 Bobbies Bank Spring Hill Whitby North Yorkshire YO21 1EF on 11 August 2015 (1 page)
11 August 2015Registered office address changed from Grande View 58a Carr Hill Lane Briggswath Whitby North Yorkshire YO21 1RS England to 5 Bobbies Bank Spring Hill Whitby North Yorkshire YO21 1EF on 11 August 2015 (1 page)
6 July 2015Registered office address changed from 3-5 Victoria Square Whitby North Yorkshire YO21 1EA to Grande View 58a Carr Hill Lane Briggswath Whitby North Yorkshire YO21 1RS on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 3-5 Victoria Square Whitby North Yorkshire YO21 1EA to Grande View 58a Carr Hill Lane Briggswath Whitby North Yorkshire YO21 1RS on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 3-5 Victoria Square Whitby North Yorkshire YO21 1EA to Grande View 58a Carr Hill Lane Briggswath Whitby North Yorkshire YO21 1RS on 6 July 2015 (1 page)
30 June 2015Annual return made up to 23 May 2015
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 23 May 2015
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
17 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
20 February 2014Registration of charge 044455780004 (41 pages)
20 February 2014Registration of charge 044455780004 (41 pages)
20 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
31 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
8 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Amanda Michelle Coates on 23 May 2010 (2 pages)
2 July 2010Director's details changed for Tony Coates on 23 May 2010 (2 pages)
2 July 2010Director's details changed for Tony Coates on 23 May 2010 (2 pages)
2 July 2010Director's details changed for Amanda Michelle Coates on 23 May 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
5 June 2009Director and secretary's change of particulars / tony coates / 01/12/2008 (1 page)
5 June 2009Return made up to 23/05/09; full list of members (4 pages)
5 June 2009Director's change of particulars / amanda coates / 01/12/2008 (1 page)
5 June 2009Director's change of particulars / amanda coates / 01/12/2008 (1 page)
5 June 2009Return made up to 23/05/09; full list of members (4 pages)
5 June 2009Director and secretary's change of particulars / tony coates / 01/12/2008 (1 page)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
15 September 2008Return made up to 23/05/08; full list of members (7 pages)
15 September 2008Return made up to 23/05/08; full list of members (7 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
9 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
9 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
13 July 2007Return made up to 23/05/07; full list of members (7 pages)
13 July 2007Return made up to 23/05/07; full list of members (7 pages)
12 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
12 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 November 2006Particulars of mortgage/charge (5 pages)
10 November 2006Particulars of mortgage/charge (5 pages)
19 July 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 December 2005Return made up to 23/05/05; full list of members (7 pages)
2 December 2005Registered office changed on 02/12/05 from: pennyhedge ugglebarnby whitby north yorkshire YO22 5HX (1 page)
2 December 2005Registered office changed on 02/12/05 from: pennyhedge ugglebarnby whitby north yorkshire YO22 5HX (1 page)
2 December 2005Return made up to 23/05/05; full list of members (7 pages)
12 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
12 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
25 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
25 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
10 November 2004Return made up to 23/05/04; full list of members (7 pages)
10 November 2004Return made up to 23/05/04; full list of members (7 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
25 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
25 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
11 September 2003Return made up to 23/05/03; full list of members (7 pages)
11 September 2003Return made up to 23/05/03; full list of members (7 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
5 June 2002Registered office changed on 05/06/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
5 June 2002New secretary appointed;new director appointed (2 pages)
5 June 2002Director resigned (1 page)
5 June 2002Ad 23/05/02--------- £ si 49@1=49 £ ic 51/100 (2 pages)
5 June 2002Ad 23/05/02--------- £ si 50@1=50 £ ic 1/51 (2 pages)
5 June 2002Ad 23/05/02--------- £ si 49@1=49 £ ic 51/100 (2 pages)
5 June 2002Ad 23/05/02--------- £ si 50@1=50 £ ic 1/51 (2 pages)
5 June 2002Secretary resigned (1 page)
5 June 2002New secretary appointed;new director appointed (2 pages)
5 June 2002Registered office changed on 05/06/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
5 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2002Director resigned (1 page)
5 June 2002Secretary resigned (1 page)
23 May 2002Incorporation (13 pages)
23 May 2002Incorporation (13 pages)