Company NameSpeedier Scaffolding Limited
Company StatusActive
Company Number01609213
CategoryPrivate Limited Company
Incorporation Date22 January 1982(42 years, 3 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameJohn Bate
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(14 years, 2 months after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197 Broadway
Fleetwood
Fylde
Lancashire
FY7 8AZ
Director NameMr John Waugh
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(36 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Road
Westhoughton
Bolton
Lancashire
BL5 3QH
Director NameMr Ian Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(36 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Road
Westhoughton
Bolton
Lancashire
BL5 3QH
Director NameMr Stephen James Clough
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(36 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Road
Westhoughton
Bolton
Lancashire
BL5 3QH
Director NameMrs Sandra Kay Bate
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(36 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressManchester Road
Westhoughton
Bolton
Lancashire
BL5 3QH
Director NameMiss Samantha Clarke
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(36 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressManchester Road
Westhoughton
Bolton
Lancashire
BL5 3QH
Director NameSamantha Siddall
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(36 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressManchester Road
Westhoughton
Bolton
Lancashire
BL5 3QH
Secretary NameMiss Samantha Clarke
StatusCurrent
Appointed01 October 2018(36 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressManchester Road
Westhoughton
Bolton
Lancashire
BL5 3QH
Secretary NameSamantha Siddall
StatusCurrent
Appointed01 October 2018(36 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressManchester Road
Westhoughton
Bolton
Lancashire
BL5 3QH
Director NameMr Mark Robinson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(9 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 April 1995)
RoleManager
Country of ResidenceEngland
Correspondence AddressRothwell House Lafford Lane
Upholland
Skelmersdale
Lancashire
WN8 0QZ
Director NameDonald Greenhalgh
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(9 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 October 1993)
RoleCivil Engineer
Correspondence AddressThe Hayricks
Bolton Road
Anderton
Lancashire
PR6 9HN
Director NameMr John Ernest Brown
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(9 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 October 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Stonegate Fold
Heath Charnock
Chorley
Lancashire
PR6 9DX
Secretary NameMr Michael John Gray
NationalityBritish
StatusResigned
Appointed03 May 1991(9 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 July 1995)
RoleCompany Director
Correspondence Address8 Lakeside Avenue
Billinge
Wigan
Lancashire
WN5 7BJ
Director NameMr Kenneth Fox
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sandiacre
Standish
Wigan
Lancashire
WN6 0TJ
Director NameMr John Ernest Brown
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(14 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stonegate Fold
Heath Charnock
Chorley
Lancashire
PR6 9DX
Director NameJeffrey Salkeld
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(17 years, 2 months after company formation)
Appointment Duration19 years, 2 months (resigned 21 June 2018)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address86 Sandy Lane
Leyland
Preston
Lancashire
PR5 1EE
Director NameMichael Healy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(18 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ellendale Grange
Worsley
Manchester
Lancashire
M28 7UX
Secretary NamePam Clare
NationalityBritish
StatusResigned
Appointed26 May 2000(18 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 2002)
RoleCompany Director
Correspondence Address14 Hawthorne Road
Deane
Bolton
Lancashire
BL3 5RE
Secretary NameMichael Healy
NationalityBritish
StatusResigned
Appointed07 January 2002(19 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ellendale Grange
Worsley
Manchester
Lancashire
M28 7UX
Director NameGordon Harman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(21 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 November 2005)
RoleCompany Director
Correspondence AddressWithinlee Cottage
Within Lee Road Mottram
St Andrew
Cheshire
SK10 4QE
Director NameMr John Rowland Kazer
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(21 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 21 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Bent Lane
Leyland
Preston
Lancashire
PR25 4HP
Secretary NameMr John Rowland Kazer
NationalityBritish
StatusResigned
Appointed01 April 2003(21 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Bent Lane
Leyland
Preston
Lancashire
PR25 4HP
Director NameMr Wayne Salkeld
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(36 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Road
Westhoughton
Bolton
Lancashire
BL5 3QH

Contact

Websitewww.speedierscaffolding.com

Location

Registered AddressManchester Road
Westhoughton
Bolton
Lancashire
BL5 3QH
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton North and Chew Moor
Built Up AreaWesthoughton
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,293,069
Cash£653,958
Current Liabilities£388,318

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Charges

26 May 2000Delivered on: 31 May 2000
Satisfied on: 9 March 2007
Persons entitled: Industrial Mezzanine Fund Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or marplace (number 476) limited 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.
Fully Satisfied
18 April 1990Delivered on: 9 May 1990
Satisfied on: 9 March 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
29 October 1986Delivered on: 18 November 1986
Satisfied on: 15 February 2000
Persons entitled: Barclays De Zoete Wedd Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises fronting to kelly street, prescot, merseyside.
Fully Satisfied
13 February 1986Delivered on: 27 February 1986
Satisfied on: 15 February 1992
Persons entitled: Barclays Merchant Bank Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See doc M20 for fuller details). 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.
Fully Satisfied
20 February 1984Delivered on: 6 March 1984
Satisfied on: 15 February 1992
Persons entitled: Barclays Merchant Bank Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
4 March 1983Delivered on: 10 March 1983
Satisfied on: 15 February 1992
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future including book debts, goodwill and uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant and machinery.
Fully Satisfied
1 April 1982Delivered on: 8 April 1982
Persons entitled: Midland 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: L/H property situate at & known as kelley street prescot merseyside.
Fully Satisfied
1 April 1982Delivered on: 8 April 1982
Persons entitled: Midland 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: F/H 183 & 185 greengate salford manchester 3 title no: gm 118954.
Fully Satisfied
1 April 1982Delivered on: 8 April 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & other debts uncalled capital.
Fully Satisfied
8 June 2023Delivered on: 9 June 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
21 April 2020Delivered on: 23 April 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
26 May 2000Delivered on: 1 June 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or marplace (number 476) limited 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

9 June 2023Registration of charge 016092130013, created on 8 June 2023 (81 pages)
1 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
23 December 2022Full accounts made up to 31 March 2022 (20 pages)
29 April 2022Secretary's details changed for Samantha Siddall on 6 April 2022 (1 page)
29 April 2022Director's details changed for Samantha Siddall on 6 April 2022 (2 pages)
24 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
30 December 2021Accounts for a small company made up to 31 March 2021 (11 pages)
22 March 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
18 March 2021Accounts for a small company made up to 31 March 2020 (11 pages)
8 March 2021Secretary's details changed for Samantha Siddall on 1 March 2021 (1 page)
8 March 2021Director's details changed for Samantha Siddall on 1 March 2021 (2 pages)
23 April 2020Registration of charge 016092130012, created on 21 April 2020 (60 pages)
5 February 2020Termination of appointment of Wayne Salkeld as a director on 5 November 2019 (1 page)
5 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
17 September 2019Accounts for a small company made up to 31 March 2019 (10 pages)
6 June 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
20 November 2018Accounts for a small company made up to 31 March 2018 (11 pages)
10 October 2018Appointment of Samantha Siddall as a secretary on 1 October 2018 (3 pages)
10 October 2018Termination of appointment of John Rowland Kazer as a secretary on 30 September 2018 (2 pages)
10 October 2018Appointment of Samantha Siddall as a director on 1 October 2018 (2 pages)
27 June 2018Appointment of Mr Stephen James Clough as a director on 21 June 2018 (2 pages)
27 June 2018Appointment of Mr John Waugh as a director on 21 June 2018 (2 pages)
27 June 2018Notification of Speedy Scaffolding Limited as a person with significant control on 21 June 2018 (2 pages)
27 June 2018Appointment of Mr Wayne Salkeld as a director on 21 June 2018 (2 pages)
27 June 2018Appointment of Mr Ian Roberts as a director on 21 June 2018 (2 pages)
26 June 2018Termination of appointment of Jeffrey Salkeld as a director on 21 June 2018 (1 page)
26 June 2018Appointment of Mrs Sandra Kay Bate as a director on 21 June 2018 (2 pages)
26 June 2018Termination of appointment of John Rowland Kazer as a director on 21 June 2018 (1 page)
9 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (11 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (11 pages)
8 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
6 September 2016Full accounts made up to 31 March 2016 (26 pages)
6 September 2016Full accounts made up to 31 March 2016 (26 pages)
9 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,108,100
(8 pages)
9 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,108,100
(8 pages)
15 July 2015Accounts for a small company made up to 31 March 2015 (8 pages)
15 July 2015Accounts for a small company made up to 31 March 2015 (8 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,108,100
(8 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,108,100
(8 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,108,100
(8 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
15 October 2014Accounts for a small company made up to 31 March 2014 (8 pages)
15 October 2014Accounts for a small company made up to 31 March 2014 (8 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,108,100
(7 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,108,100
(7 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,108,100
(7 pages)
25 November 2013Accounts for a small company made up to 31 March 2013 (9 pages)
25 November 2013Accounts for a small company made up to 31 March 2013 (9 pages)
28 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
28 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
28 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
21 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
21 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
20 June 2012Memorandum and Articles of Association (3 pages)
20 June 2012Memorandum and Articles of Association (3 pages)
22 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
10 April 2012Section 519 (1 page)
10 April 2012Section 519 (1 page)
25 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
25 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
16 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
17 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
17 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
2 November 2010Termination of appointment of Michael Healy as a director (1 page)
2 November 2010Termination of appointment of Michael Healy as a director (1 page)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
19 January 2010Accounts for a medium company made up to 31 March 2009 (19 pages)
19 January 2010Accounts for a medium company made up to 31 March 2009 (19 pages)
23 June 2009Return made up to 03/05/09; full list of members (4 pages)
23 June 2009Return made up to 03/05/09; full list of members (4 pages)
15 October 2008Accounts for a medium company made up to 31 March 2008 (18 pages)
15 October 2008Accounts for a medium company made up to 31 March 2008 (18 pages)
17 June 2008Return made up to 03/05/08; full list of members (4 pages)
17 June 2008Return made up to 03/05/08; full list of members (4 pages)
16 June 2008Director's change of particulars / john bate / 28/01/2008 (1 page)
16 June 2008Director's change of particulars / john bate / 28/01/2008 (1 page)
23 October 2007Accounts for a medium company made up to 31 March 2007 (19 pages)
23 October 2007Accounts for a medium company made up to 31 March 2007 (19 pages)
12 June 2007Return made up to 03/05/07; no change of members (8 pages)
12 June 2007Return made up to 03/05/07; no change of members (8 pages)
9 March 2007Declaration of satisfaction of mortgage/charge (1 page)
9 March 2007Declaration of satisfaction of mortgage/charge (1 page)
9 March 2007Declaration of satisfaction of mortgage/charge (1 page)
9 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2006Accounts for a medium company made up to 31 March 2006 (19 pages)
28 November 2006Accounts for a medium company made up to 31 March 2006 (19 pages)
25 May 2006Return made up to 03/05/06; full list of members (8 pages)
25 May 2006Return made up to 03/05/06; full list of members (8 pages)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
23 November 2005Accounts for a medium company made up to 31 March 2005 (17 pages)
23 November 2005Accounts for a medium company made up to 31 March 2005 (17 pages)
10 May 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2004Accounts for a medium company made up to 31 March 2004 (19 pages)
29 November 2004Accounts for a medium company made up to 31 March 2004 (19 pages)
29 June 2004Return made up to 03/05/04; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
(8 pages)
29 June 2004Return made up to 03/05/04; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
(8 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
26 November 2003Auditor's resignation (1 page)
26 November 2003Auditor's resignation (1 page)
4 September 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
4 September 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
22 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 May 2003New secretary appointed;new director appointed (2 pages)
22 May 2003New secretary appointed;new director appointed (2 pages)
16 October 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
16 October 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
28 May 2002Return made up to 03/05/02; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 May 2002Return made up to 03/05/02; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002Secretary resigned (1 page)
28 March 2002Secretary resigned (1 page)
6 December 2001Full accounts made up to 31 March 2001 (16 pages)
6 December 2001Full accounts made up to 31 March 2001 (16 pages)
11 May 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2001Company name changed speedy scaffolding LTD.\certificate issued on 07/03/01 (2 pages)
7 March 2001Company name changed speedy scaffolding LTD.\certificate issued on 07/03/01 (2 pages)
2 February 2001Full accounts made up to 2 April 2000 (16 pages)
2 February 2001Full accounts made up to 2 April 2000 (16 pages)
2 February 2001Full accounts made up to 2 April 2000 (16 pages)
9 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
9 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
22 June 2000Return made up to 03/05/00; full list of members (7 pages)
22 June 2000Return made up to 03/05/00; full list of members (7 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
14 June 2000Declaration of assistance for shares acquisition (9 pages)
14 June 2000Declaration of assistance for shares acquisition (9 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000New secretary appointed (2 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000Director resigned (1 page)
1 June 2000Particulars of mortgage/charge (8 pages)
1 June 2000Particulars of mortgage/charge (8 pages)
31 May 2000Particulars of mortgage/charge (7 pages)
31 May 2000Particulars of mortgage/charge (7 pages)
15 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2000Ad 26/03/99--------- £ si 480000@1 (2 pages)
9 February 2000Ad 26/03/99--------- £ si 480000@1 (2 pages)
3 September 1999Full accounts made up to 28 March 1999 (18 pages)
3 September 1999Full accounts made up to 28 March 1999 (18 pages)
25 May 1999Return made up to 03/05/99; full list of members (6 pages)
25 May 1999Return made up to 03/05/99; full list of members (6 pages)
14 April 1999£ nc 628100/1108100 26/03/99 (1 page)
14 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1999£ nc 628100/1108100 26/03/99 (1 page)
14 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 August 1998Full accounts made up to 29 March 1998 (16 pages)
12 August 1998Full accounts made up to 29 March 1998 (16 pages)
28 May 1998Return made up to 03/05/98; full list of members (6 pages)
28 May 1998Return made up to 03/05/98; full list of members (6 pages)
22 October 1997Full accounts made up to 30 March 1997 (18 pages)
22 October 1997Full accounts made up to 30 March 1997 (18 pages)
25 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 June 1997Ad 01/06/97--------- £ si 365000@1=365000 £ ic 263100/628100 (2 pages)
25 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 June 1997Ad 01/06/97--------- £ si 365000@1=365000 £ ic 263100/628100 (2 pages)
10 June 1997£ nc 263100/628100 27/05/97 (1 page)
10 June 1997£ nc 263100/628100 27/05/97 (1 page)
3 June 1997New director appointed (2 pages)
3 June 1997Return made up to 03/05/97; full list of members (6 pages)
3 June 1997Return made up to 03/05/97; full list of members (6 pages)
3 June 1997New director appointed (2 pages)
29 November 1996Full accounts made up to 31 March 1996 (13 pages)
29 November 1996Full accounts made up to 31 March 1996 (13 pages)
15 July 1996Return made up to 03/05/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 July 1996Return made up to 03/05/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
28 November 1995Full accounts made up to 2 April 1995 (16 pages)
28 November 1995Full accounts made up to 2 April 1995 (16 pages)
28 November 1995Full accounts made up to 2 April 1995 (16 pages)
8 August 1995Secretary resigned (2 pages)
8 August 1995Secretary resigned (2 pages)
8 August 1995New secretary appointed (2 pages)
8 August 1995New secretary appointed (2 pages)
8 August 1995New secretary appointed;director resigned (2 pages)
8 August 1995New secretary appointed;director resigned (2 pages)
4 July 1995Return made up to 03/05/95; no change of members (4 pages)
4 July 1995Return made up to 03/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
9 May 1990Particulars of mortgage/charge (3 pages)
9 May 1990Particulars of mortgage/charge (3 pages)
2 February 1990Company name changed speedy fixings (power tools) lim ited\certificate issued on 05/02/90 (2 pages)
2 February 1990Company name changed speedy fixings (power tools) lim ited\certificate issued on 05/02/90 (2 pages)
7 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
7 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
31 October 1986Return made up to 02/05/86; full list of members (4 pages)
31 October 1986Return made up to 02/05/86; full list of members (4 pages)
6 September 1986Accounts for a small company made up to 30 March 1986 (5 pages)
6 September 1986Accounts for a small company made up to 30 March 1986 (5 pages)
19 March 1982Company name changed\certificate issued on 19/03/82 (2 pages)
19 March 1982Company name changed\certificate issued on 19/03/82 (2 pages)
22 January 1982Incorporation (13 pages)
22 January 1982Incorporation (13 pages)