Whitehill Industrial Estate
Stockport
SK4 1NU
Secretary Name | Lorraine Davidson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2001(8 years, 2 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | Cheshire Scaffolds Limited Haigh Avenue Whitehill Industrial Estate Stockport SK4 1NU |
Director Name | Jamie Christopher Noble |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(2 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 30 April 2001) |
Role | CS |
Correspondence Address | 12 West Drive Gatley Stockport Cheshire SK8 4JJ |
Secretary Name | Jamie Christopher Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(2 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 30 April 2001) |
Role | CS |
Correspondence Address | 12 West Drive Gatley Stockport Cheshire SK8 4JJ |
Director Name | Kevin Tottle |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(9 years, 11 months after company formation) |
Appointment Duration | 21 years (resigned 05 February 2024) |
Role | Contract Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheshire Scaffolds Limited Haigh Avenue Whitehill Industrial Estate Stockport SK4 1NU |
Director Name | Kenneth Neil Hannah |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(13 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 August 2023) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheshire Scaffolds Limited Haigh Avenue Whitehill Industrial Estate Stockport SK4 1NU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | cheshirescaffoldsltd.co.uk |
---|
Registered Address | Cheshire Scaffolds Limited Haigh Avenue Whitehill Industrial Estate Stockport SK4 1NU |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
301 at £1 | Mr Paul John Davidson 50.17% Ordinary |
---|---|
221 at £1 | Mrs Lorraine Davidson 36.83% Ordinary |
18 at £1 | Mr Kenneth Neil Hannah 3.00% Ordinary |
60 at £1 | Mr Kevin Tottle 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £868,459 |
Cash | £249 |
Current Liabilities | £1,002,990 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
26 September 2014 | Delivered on: 2 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
2 June 1993 | Delivered 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 |
11 March 2024 | Confirmation statement made on 8 March 2024 with updates (5 pages) |
---|---|
28 February 2024 | Cancellation of shares. Statement of capital on 5 February 2024
|
28 February 2024 | Purchase of own shares.
|
8 February 2024 | Resolutions
|
8 February 2024 | Resolutions
|
6 February 2024 | Termination of appointment of Kevin Tottle as a director on 5 February 2024 (1 page) |
3 November 2023 | Confirmation statement made on 1 July 2023 with updates (5 pages) |
2 October 2023 | Purchase of own shares.
|
29 September 2023 | Total exemption full accounts made up to 30 April 2023 (13 pages) |
20 September 2023 | Termination of appointment of Kenneth Neil Hannah as a director on 31 August 2023 (1 page) |
4 August 2023 | Cancellation of shares. Statement of capital on 26 June 2023
|
10 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
9 February 2023 | Change of details for Mr Paul John Davidson as a person with significant control on 6 April 2016 (2 pages) |
9 February 2023 | Change of details for Mrs Lorraine Davidson as a person with significant control on 6 April 2016 (2 pages) |
28 October 2022 | Total exemption full accounts made up to 30 April 2022 (14 pages) |
1 February 2022 | Confirmation statement made on 29 January 2022 with updates (5 pages) |
25 January 2022 | Director's details changed for Kenneth Neil Hannah on 24 January 2022 (2 pages) |
26 November 2021 | Registered 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 2021 | Total exemption full accounts made up to 30 April 2021 (16 pages) |
2 February 2021 | Confirmation statement made on 29 January 2021 with updates (5 pages) |
14 October 2020 | Total exemption full accounts made up to 30 April 2020 (15 pages) |
30 January 2020 | Confirmation statement made on 29 January 2020 with updates (5 pages) |
30 October 2019 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with updates (5 pages) |
30 January 2019 | Confirmation statement made on 29 January 2019 with updates (5 pages) |
26 September 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
31 January 2018 | Registered 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 2018 | Confirmation statement made on 29 January 2018 with updates (5 pages) |
12 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
12 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
1 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
14 July 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
12 May 2016 | Change of share class name or designation (1 page) |
12 May 2016 | Change of share class name or designation (1 page) |
15 February 2016 | Secretary's details changed for Lorraine Davidson on 15 February 2016 (1 page) |
15 February 2016 | Director's details changed for Paul John Davidson on 15 February 2016 (2 pages) |
15 February 2016 | Director's details changed for Kenneth Neil Hannah on 15 February 2016 (2 pages) |
15 February 2016 | Director's details changed for Kenneth Neil Hannah on 15 February 2016 (2 pages) |
15 February 2016 | Secretary's details changed for Lorraine Davidson on 15 February 2016 (1 page) |
15 February 2016 | Director's details changed for Kevin Tottle on 15 February 2016 (2 pages) |
15 February 2016 | Director's details changed for Kevin Tottle on 15 February 2016 (2 pages) |
15 February 2016 | Director's details changed for Paul John Davidson on 15 February 2016 (2 pages) |
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
17 September 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
2 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
2 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
8 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
2 October 2014 | Registration of charge 027897500002, created on 26 September 2014 (5 pages) |
2 October 2014 | Registration of charge 027897500002, created on 26 September 2014 (5 pages) |
12 August 2014 | Satisfaction of charge 1 in full (4 pages) |
12 August 2014 | Satisfaction of charge 1 in full (4 pages) |
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
26 July 2012 | Director's details changed for Kenneth Neil Hannah on 18 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Kenneth Neil Hannah on 18 July 2012 (2 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
3 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
8 July 2010 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
8 July 2010 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
2 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
29 January 2009 | Return made up to 29/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 29/01/09; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
8 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
8 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
6 February 2008 | Location of debenture register (1 page) |
6 February 2008 | Location of register of members (1 page) |
6 February 2008 | Location of debenture register (1 page) |
6 February 2008 | Location of register of members (1 page) |
16 July 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
5 February 2007 | Return made up to 29/01/07; full list of members (7 pages) |
5 February 2007 | Return made up to 29/01/07; full list of members (7 pages) |
6 January 2007 | New director appointed (1 page) |
6 January 2007 | New director appointed (1 page) |
14 July 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: unit 2, richmond road trafford park manchester M17 1RE (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: unit 2, richmond road trafford park manchester M17 1RE (1 page) |
25 January 2006 | Return made up to 29/01/06; full list of members (7 pages) |
25 January 2006 | Return made up to 29/01/06; full list of members (7 pages) |
23 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
23 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
19 January 2005 | Return made up to 29/01/05; full list of members (7 pages) |
19 January 2005 | Return made up to 29/01/05; full list of members (7 pages) |
26 August 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
26 August 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 February 2004 | Return made up to 29/01/04; full list of members
|
3 February 2004 | Return made up to 29/01/04; full list of members
|
26 August 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
26 August 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
19 February 2003 | Return made up to 29/01/03; full list of members (6 pages) |
19 February 2003 | Return made up to 29/01/03; full list of members (6 pages) |
28 August 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
28 August 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
12 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
12 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
2 February 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
2 February 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
4 December 2001 | Company name changed cheshire scaffolds (N.W.) limite d\certificate issued on 04/12/01 (2 pages) |
4 December 2001 | Company name changed cheshire scaffolds (N.W.) limite d\certificate issued on 04/12/01 (2 pages) |
12 November 2001 | Resolutions
|
12 November 2001 | Resolutions
|
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 2001 | Secretary resigned;director resigned (1 page) |
4 July 2001 | Location of register of members (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Location of register of members (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Secretary resigned;director resigned (1 page) |
8 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
8 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
6 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
6 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
7 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
7 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
8 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
8 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
5 February 1999 | Return made up to 12/02/99; full list of members (6 pages) |
5 February 1999 | Return made up to 12/02/99; full list of members (6 pages) |
18 August 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
18 August 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
4 February 1998 | Return made up to 12/02/98; full list of members
|
4 February 1998 | Return made up to 12/02/98; full list of members
|
3 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
3 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
12 February 1997 | Return made up to 12/02/97; full list of members
|
12 February 1997 | Return made up to 12/02/97; full list of members
|
5 September 1996 | Full accounts made up to 30 April 1996 (7 pages) |
5 September 1996 | Full accounts made up to 30 April 1996 (7 pages) |
12 February 1996 | Return made up to 12/02/96; no change of members
|
12 February 1996 | Return made up to 12/02/96; no change of members
|
19 September 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
19 September 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
8 March 1995 | Return made up to 12/02/95; no change of members
|
8 March 1995 | Return made up to 12/02/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
28 April 1993 | Memorandum and Articles of Association (8 pages) |
28 April 1993 | Memorandum and Articles of Association (8 pages) |
12 February 1993 | Incorporation (14 pages) |
12 February 1993 | Incorporation (14 pages) |