Company NameCheshire Scaffolds Limited
DirectorPaul John Davidson
Company StatusActive
Company Number02789750
CategoryPrivate Limited Company
Incorporation Date12 February 1993(31 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4532Insulation work activities
SIC 43290Other construction installation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul John Davidson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1993(2 months, 1 week after company formation)
Appointment Duration31 years
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressCheshire Scaffolds Limited Haigh Avenue
Whitehill Industrial Estate
Stockport
SK4 1NU
Secretary NameLorraine Davidson
NationalityBritish
StatusCurrent
Appointed30 April 2001(8 years, 2 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence AddressCheshire Scaffolds Limited Haigh Avenue
Whitehill Industrial Estate
Stockport
SK4 1NU
Director NameJamie Christopher Noble
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(2 months, 1 week after company formation)
Appointment Duration8 years (resigned 30 April 2001)
RoleCS
Correspondence Address12 West Drive
Gatley
Stockport
Cheshire
SK8 4JJ
Secretary NameJamie Christopher Noble
NationalityBritish
StatusResigned
Appointed22 April 1993(2 months, 1 week after company formation)
Appointment Duration8 years (resigned 30 April 2001)
RoleCS
Correspondence Address12 West Drive
Gatley
Stockport
Cheshire
SK8 4JJ
Director NameKevin Tottle
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(9 years, 11 months after company formation)
Appointment Duration21 years (resigned 05 February 2024)
RoleContract Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheshire Scaffolds Limited Haigh Avenue
Whitehill Industrial Estate
Stockport
SK4 1NU
Director NameKenneth Neil Hannah
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(13 years, 7 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 August 2023)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheshire Scaffolds Limited Haigh Avenue
Whitehill Industrial Estate
Stockport
SK4 1NU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitecheshirescaffoldsltd.co.uk

Location

Registered AddressCheshire Scaffolds Limited Haigh Avenue
Whitehill Industrial Estate
Stockport
SK4 1NU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Shareholders

301 at £1Mr Paul John Davidson
50.17%
Ordinary
221 at £1Mrs Lorraine Davidson
36.83%
Ordinary
18 at £1Mr Kenneth Neil Hannah
3.00%
Ordinary
60 at £1Mr Kevin Tottle
10.00%
Ordinary

Financials

Year2014
Net Worth£868,459
Cash£249
Current Liabilities£1,002,990

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Charges

26 September 2014Delivered on: 2 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
2 June 1993Delivered on: 11 June 1993
Satisfied on: 12 August 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

11 March 2024Confirmation statement made on 8 March 2024 with updates (5 pages)
28 February 2024Cancellation of shares. Statement of capital on 5 February 2024
  • GBP 87,000
(6 pages)
28 February 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
8 February 2024Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 February 2024Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 February 2024Termination of appointment of Kevin Tottle as a director on 5 February 2024 (1 page)
3 November 2023Confirmation statement made on 1 July 2023 with updates (5 pages)
2 October 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(4 pages)
29 September 2023Total exemption full accounts made up to 30 April 2023 (13 pages)
20 September 2023Termination of appointment of Kenneth Neil Hannah as a director on 31 August 2023 (1 page)
4 August 2023Cancellation of shares. Statement of capital on 26 June 2023
  • GBP 97,000
(4 pages)
10 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
9 February 2023Change of details for Mr Paul John Davidson as a person with significant control on 6 April 2016 (2 pages)
9 February 2023Change of details for Mrs Lorraine Davidson as a person with significant control on 6 April 2016 (2 pages)
28 October 2022Total exemption full accounts made up to 30 April 2022 (14 pages)
1 February 2022Confirmation statement made on 29 January 2022 with updates (5 pages)
25 January 2022Director's details changed for Kenneth Neil Hannah on 24 January 2022 (2 pages)
26 November 2021Registered office address changed from 54a Aigburth Road Liverpool Merseyside L17 7BN to Cheshire Scaffolds Limited Haigh Avenue Whitehill Industrial Estate Stockport SK4 1NU on 26 November 2021 (1 page)
30 September 2021Total exemption full accounts made up to 30 April 2021 (16 pages)
2 February 2021Confirmation statement made on 29 January 2021 with updates (5 pages)
14 October 2020Total exemption full accounts made up to 30 April 2020 (15 pages)
30 January 2020Confirmation statement made on 29 January 2020 with updates (5 pages)
30 October 2019Total exemption full accounts made up to 30 April 2019 (13 pages)
23 August 2019Confirmation statement made on 23 August 2019 with updates (5 pages)
30 January 2019Confirmation statement made on 29 January 2019 with updates (5 pages)
26 September 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
31 January 2018Registered office address changed from Haigh Avenue Whitehall Trading Estate Reddish Stockport Cheshire SK4 1NU to Cheshire Scaffolds Limited Haigh Avenue Whitehill Industrial Estate Stockport SK4 1NU on 31 January 2018 (1 page)
30 January 2018Confirmation statement made on 29 January 2018 with updates (5 pages)
12 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
12 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
1 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
14 July 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
14 July 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
12 May 2016Change of share class name or designation (1 page)
12 May 2016Change of share class name or designation (1 page)
15 February 2016Secretary's details changed for Lorraine Davidson on 15 February 2016 (1 page)
15 February 2016Director's details changed for Paul John Davidson on 15 February 2016 (2 pages)
15 February 2016Director's details changed for Kenneth Neil Hannah on 15 February 2016 (2 pages)
15 February 2016Director's details changed for Kenneth Neil Hannah on 15 February 2016 (2 pages)
15 February 2016Secretary's details changed for Lorraine Davidson on 15 February 2016 (1 page)
15 February 2016Director's details changed for Kevin Tottle on 15 February 2016 (2 pages)
15 February 2016Director's details changed for Kevin Tottle on 15 February 2016 (2 pages)
15 February 2016Director's details changed for Paul John Davidson on 15 February 2016 (2 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100,000
(6 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100,000
(6 pages)
17 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 100,000
(3 pages)
17 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 100,000
(3 pages)
17 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 100,000
(3 pages)
17 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 100,000
(3 pages)
17 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 100,000
(3 pages)
17 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 100,000
(3 pages)
17 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 100,000
(3 pages)
17 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 100,000
(3 pages)
17 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 100,000
(3 pages)
17 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 100,000
(3 pages)
17 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 100,000
(3 pages)
17 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 100,000
(3 pages)
2 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 600
(6 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 600
(6 pages)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 October 2014Registration of charge 027897500002, created on 26 September 2014 (5 pages)
2 October 2014Registration of charge 027897500002, created on 26 September 2014 (5 pages)
12 August 2014Satisfaction of charge 1 in full (4 pages)
12 August 2014Satisfaction of charge 1 in full (4 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 600
(6 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 600
(6 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
26 July 2012Director's details changed for Kenneth Neil Hannah on 18 July 2012 (2 pages)
26 July 2012Director's details changed for Kenneth Neil Hannah on 18 July 2012 (2 pages)
5 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
3 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
8 July 2010Total exemption small company accounts made up to 30 April 2010 (9 pages)
8 July 2010Total exemption small company accounts made up to 30 April 2010 (9 pages)
2 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
2 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 January 2009Return made up to 29/01/09; full list of members (4 pages)
29 January 2009Return made up to 29/01/09; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 February 2008Return made up to 29/01/08; full list of members (3 pages)
8 February 2008Return made up to 29/01/08; full list of members (3 pages)
6 February 2008Location of debenture register (1 page)
6 February 2008Location of register of members (1 page)
6 February 2008Location of debenture register (1 page)
6 February 2008Location of register of members (1 page)
16 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
16 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 February 2007Return made up to 29/01/07; full list of members (7 pages)
5 February 2007Return made up to 29/01/07; full list of members (7 pages)
6 January 2007New director appointed (1 page)
6 January 2007New director appointed (1 page)
14 July 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
14 July 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
26 May 2006Registered office changed on 26/05/06 from: unit 2, richmond road trafford park manchester M17 1RE (1 page)
26 May 2006Registered office changed on 26/05/06 from: unit 2, richmond road trafford park manchester M17 1RE (1 page)
25 January 2006Return made up to 29/01/06; full list of members (7 pages)
25 January 2006Return made up to 29/01/06; full list of members (7 pages)
23 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 January 2005Return made up to 29/01/05; full list of members (7 pages)
19 January 2005Return made up to 29/01/05; full list of members (7 pages)
26 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
26 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 August 2003Accounts for a small company made up to 30 April 2003 (7 pages)
26 August 2003Accounts for a small company made up to 30 April 2003 (7 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
19 February 2003Return made up to 29/01/03; full list of members (6 pages)
19 February 2003Return made up to 29/01/03; full list of members (6 pages)
28 August 2002Accounts for a small company made up to 30 April 2002 (6 pages)
28 August 2002Accounts for a small company made up to 30 April 2002 (6 pages)
12 February 2002Return made up to 29/01/02; full list of members (6 pages)
12 February 2002Return made up to 29/01/02; full list of members (6 pages)
2 February 2002Accounts for a small company made up to 30 April 2001 (8 pages)
2 February 2002Accounts for a small company made up to 30 April 2001 (8 pages)
4 December 2001Company name changed cheshire scaffolds (N.W.) limite d\certificate issued on 04/12/01 (2 pages)
4 December 2001Company name changed cheshire scaffolds (N.W.) limite d\certificate issued on 04/12/01 (2 pages)
12 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
12 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
12 November 2001£ ic 1000/600 26/10/01 £ sr 400@1=400 (1 page)
12 November 2001£ ic 1000/600 26/10/01 £ sr 400@1=400 (1 page)
4 July 2001Secretary resigned;director resigned (1 page)
4 July 2001Location of register of members (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001Location of register of members (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001Secretary resigned;director resigned (1 page)
8 February 2001Return made up to 12/02/01; full list of members (6 pages)
8 February 2001Return made up to 12/02/01; full list of members (6 pages)
6 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
6 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
7 February 2000Return made up to 12/02/00; full list of members (6 pages)
7 February 2000Return made up to 12/02/00; full list of members (6 pages)
8 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
8 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
5 February 1999Return made up to 12/02/99; full list of members (6 pages)
5 February 1999Return made up to 12/02/99; full list of members (6 pages)
18 August 1998Accounts for a small company made up to 30 April 1998 (8 pages)
18 August 1998Accounts for a small company made up to 30 April 1998 (8 pages)
4 February 1998Return made up to 12/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1998Return made up to 12/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
3 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
12 February 1997Return made up to 12/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1997Return made up to 12/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1996Full accounts made up to 30 April 1996 (7 pages)
5 September 1996Full accounts made up to 30 April 1996 (7 pages)
12 February 1996Return made up to 12/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1996Return made up to 12/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
19 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
8 March 1995Return made up to 12/02/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 March 1995Return made up to 12/02/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
28 April 1993Memorandum and Articles of Association (8 pages)
28 April 1993Memorandum and Articles of Association (8 pages)
12 February 1993Incorporation (14 pages)
12 February 1993Incorporation (14 pages)