Company NameCrest Scaffolding Ltd
DirectorRobert Green
Company StatusActive
Company Number02866546
CategoryPrivate Limited Company
Incorporation Date27 October 1993(30 years, 1 month ago)
Previous NamesCrest Scaffolding Limited and Bob Green Construction Ltd.

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Robert Green
Date of BirthMarch 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1993(same day as company formation)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence Address656 Liverpool Road
Irlam
Manchester
M44 5AD
Director NameIan Corfield
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(same day as company formation)
RoleScaffolder
Correspondence Address6 Rugby Road
Salford
Manchester
M6 8FY
Secretary NameIan Corfield
NationalityBritish
StatusResigned
Appointed27 October 1993(same day as company formation)
RoleScaffolder
Correspondence Address6 Rugby Road
Salford
Manchester
M6 8FY
Director NameDeborah Bethel
Date of BirthApril 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 29 April 1998)
RoleInsurance Underwriter
Correspondence AddressMerry Farm Weir Lane
Woolston
Warrington
Cheshire
WA1 4QQ
Secretary NameDeborah Bethel
NationalityBritish
StatusResigned
Appointed11 November 1994(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 28 July 2001)
RoleInsurance Underwriter
Correspondence AddressMerry Farm Weir Lane
Woolston
Warrington
Cheshire
WA1 4QQ
Director NameDavid Bethel
Date of BirthMarch 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(4 years, 6 months after company formation)
Appointment Duration6 months (resigned 26 October 1998)
RoleCompany Director
Correspondence AddressMerry Farm Weir Lane
Woolston
Warrington
WA1 4QY
Director NameGordon Harrison
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(7 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 05 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFern Cottage
School Lane Ollerton
Knutsford
Cheshire
WA16 8SG
Secretary NameGordon Harrison
NationalityBritish
StatusResigned
Appointed30 July 2001(7 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 05 October 2010)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFern Cottage
School Lane Ollerton
Knutsford
Cheshire
WA16 8SG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecrestscaffoldingltd.com
Telephone0161 7761055
Telephone regionManchester

Location

Registered Address656 Liverpool Road
Irlam
Manchester
M44 5AD
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester

Shareholders

14 at £1Mr Robert Green
53.85%
Ordinary A
10 at £1Mrs S. Green
38.46%
Ordinary B
1 at £1B. Green
3.85%
Ordinary C
1 at £1Jayme Green
3.85%
Ordinary C

Financials

Year2014
Net Worth£365,092
Cash£453
Current Liabilities£193,790

Accounts

Latest Accounts31 October 2022 (1 year, 1 month ago)
Next Accounts Due31 July 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 October 2023 (1 month, 3 weeks ago)
Next Return Due24 October 2024 (10 months, 3 weeks from now)

Charges

19 June 2013Delivered on: 22 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 October 2000Delivered on: 24 October 2000
Satisfied on: 17 July 2013
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
16 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
3 May 2019Unaudited abridged accounts made up to 31 October 2018 (11 pages)
16 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
8 June 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
16 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
7 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
7 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
6 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
6 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 26
(4 pages)
22 October 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 26
(3 pages)
22 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 26
(4 pages)
22 October 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 26
(3 pages)
11 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 25
(4 pages)
17 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 25
(4 pages)
24 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
22 November 2013Registered office address changed from Unit 20 Irlam Industrial Estate 654 Liverpool Road Irlam Manchester Lancashire M44 6AD on 22 November 2013 (1 page)
22 November 2013Registered office address changed from Unit 20 Irlam Industrial Estate 654 Liverpool Road Irlam Manchester Lancashire M44 6AD on 22 November 2013 (1 page)
18 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 25
(4 pages)
18 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 25
(4 pages)
17 July 2013Satisfaction of charge 1 in full (1 page)
17 July 2013Satisfaction of charge 1 in full (1 page)
22 June 2013Registration of charge 028665460002 (11 pages)
22 June 2013Registration of charge 028665460002 (11 pages)
10 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
15 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
15 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
15 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
9 November 2010Director's details changed for Mr Robert Green on 10 October 2010 (2 pages)
9 November 2010Termination of appointment of Gordon Harrison as a secretary (1 page)
9 November 2010Termination of appointment of Gordon Harrison as a director (1 page)
9 November 2010Termination of appointment of Gordon Harrison as a secretary (1 page)
9 November 2010Termination of appointment of Gordon Harrison as a director (1 page)
9 November 2010Director's details changed for Mr Robert Green on 10 October 2010 (2 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
7 December 2009Director's details changed for Gordon Harrison on 10 October 2009 (2 pages)
7 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
7 December 2009Director's details changed for Gordon Harrison on 10 October 2009 (2 pages)
7 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
6 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
6 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
31 October 2008Return made up to 10/10/08; full list of members (4 pages)
31 October 2008Return made up to 10/10/08; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
14 October 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
21 February 2008Return made up to 10/10/07; full list of members (3 pages)
21 February 2008Return made up to 10/10/07; full list of members (3 pages)
21 February 2008Secretary's particulars changed (1 page)
21 February 2008Secretary's particulars changed (1 page)
21 February 2008Director's particulars changed (1 page)
21 February 2008Director's particulars changed (1 page)
25 January 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
25 January 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
5 January 2007Return made up to 10/10/06; full list of members (3 pages)
5 January 2007Return made up to 10/10/06; full list of members (3 pages)
28 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
28 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
8 February 2006Return made up to 10/10/05; full list of members (6 pages)
8 February 2006Return made up to 10/10/05; full list of members (6 pages)
1 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 May 2005New director appointed (2 pages)
10 May 2005Return made up to 17/09/04; full list of members (5 pages)
10 May 2005Return made up to 17/09/04; full list of members (5 pages)
10 May 2005New director appointed (2 pages)
15 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
15 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
12 November 2004Return made up to 10/10/04; full list of members (6 pages)
12 November 2004Return made up to 10/10/04; full list of members (6 pages)
18 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
18 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
26 October 2003Return made up to 10/10/03; full list of members (6 pages)
26 October 2003Return made up to 10/10/03; full list of members (6 pages)
28 February 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
28 February 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
29 October 2002Return made up to 10/10/02; full list of members (6 pages)
29 October 2002Return made up to 10/10/02; full list of members (6 pages)
7 August 2002Company name changed bob green construction LTD.\certificate issued on 07/08/02 (2 pages)
7 August 2002Company name changed bob green construction LTD.\certificate issued on 07/08/02 (2 pages)
1 July 2002Company name changed crest scaffolding LIMITED\certificate issued on 29/06/02 (2 pages)
1 July 2002Company name changed crest scaffolding LIMITED\certificate issued on 29/06/02 (2 pages)
12 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
12 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
26 October 2001Return made up to 27/10/01; full list of members (6 pages)
26 October 2001Return made up to 27/10/01; full list of members (6 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
8 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
8 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
30 October 2000Return made up to 27/10/00; full list of members (6 pages)
30 October 2000Return made up to 27/10/00; full list of members (6 pages)
24 October 2000Particulars of mortgage/charge (4 pages)
24 October 2000Particulars of mortgage/charge (4 pages)
20 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
20 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
22 October 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
2 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
10 November 1998Return made up to 27/10/98; no change of members (4 pages)
10 November 1998Return made up to 27/10/98; no change of members (4 pages)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
1 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
1 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
24 May 1998Secretary's particulars changed;director's particulars changed (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998Secretary's particulars changed;director's particulars changed (1 page)
14 January 1998Return made up to 27/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 1998Return made up to 27/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1997Accounts for a small company made up to 31 October 1996 (6 pages)
12 October 1997Accounts for a small company made up to 31 October 1996 (6 pages)
6 December 1996Return made up to 27/10/96; no change of members (4 pages)
6 December 1996Return made up to 27/10/96; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 31 October 1995 (7 pages)
3 December 1996Accounts for a small company made up to 31 October 1995 (7 pages)
1 February 1996Accounts for a small company made up to 31 October 1994 (7 pages)
1 February 1996Accounts for a small company made up to 31 October 1994 (7 pages)
27 November 1995Return made up to 27/10/95; full list of members (8 pages)
27 November 1995Return made up to 27/10/95; full list of members (8 pages)
27 October 1993Incorporation (19 pages)
27 October 1993Incorporation (19 pages)