Company NameKent Scaffolding Co. Limited
DirectorScott Clark
Company StatusActive
Company Number01031235
CategoryPrivate Limited Company
Incorporation Date16 November 1971(52 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Scott Clark
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2012(40 years, 3 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60-74 Creekside
London
SE8 4SA
Director NameMr Glyn Charles Beverly
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(20 years after company formation)
Appointment Duration22 years, 1 month (resigned 19 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameTrevor David Edwin Boyd
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(20 years after company formation)
Appointment Duration1 year, 8 months (resigned 21 July 1993)
RoleCompany Director
Correspondence AddressStow House 4 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameTrevor David Edwin Boyd
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(20 years after company formation)
Appointment Duration1 year, 8 months (resigned 21 July 1993)
RoleCompany Director
Correspondence AddressStow House 4 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameRonald William Halford
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(20 years after company formation)
Appointment Duration3 years, 2 months (resigned 27 January 1995)
RoleCompany Director
Correspondence Address89 Wood Street
Redhill
Surrey
RH1 3PE
Secretary NameMr Glyn Charles Beverly
NationalityBritish
StatusResigned
Appointed20 November 1991(20 years after company formation)
Appointment Duration3 years, 2 months (resigned 27 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Regents Drive
Keston
Kent
BR2 6BU
Secretary NameMrs Margaret Mary Beverly
NationalityBritish
StatusResigned
Appointed27 January 1995(23 years, 2 months after company formation)
Appointment Duration17 years, 1 month (resigned 29 February 2012)
RoleCompany Director
Correspondence AddressKings Parade Lower Coombe Street
Croydon
CR0 1AA
Director NameMr Anthony John Alexander Orr
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(40 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRailway Arches 60-74 Creekside
London
SE8 4SA
Secretary NameMiss Kelsie Orr
StatusResigned
Appointed01 March 2013(41 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 May 2014)
RoleCompany Director
Correspondence AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA

Contact

Websitekentcountyscaffolding.co.uk

Location

Registered Address60-74 Creekside
London
SE8 4SA
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardNew Cross
Built Up AreaGreater London

Shareholders

1.8k at £1Scott Robert Clark
30.00%
Deferred
1.8k at £1Scott Robert Clark
30.00%
Ordinary
1.2k at £1Anthony John Alexander Orr
20.00%
Deferred
1.2k at £1Anthony John Alexander Orr
20.00%
Ordinary

Financials

Year2014
Net Worth£7,825
Cash£498
Current Liabilities£392,535

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

14 August 2013Delivered on: 19 August 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 May 2011Delivered on: 13 May 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 June 2018Delivered on: 2 July 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
26 March 2007Delivered on: 28 March 2007
Satisfied on: 27 May 2011
Persons entitled: National Westminster 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 goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery.
Fully Satisfied
5 February 1999Delivered on: 10 February 1999
Satisfied on: 5 October 2010
Persons entitled: Midland 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
13 November 1991Delivered on: 16 November 1991
Satisfied on: 29 August 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 patents.
Fully Satisfied
30 January 1991Delivered on: 31 January 1991
Satisfied on: 5 October 1992
Persons entitled: T S B 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: 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
19 November 1984Delivered on: 6 December 1984
Satisfied on: 30 September 1989
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 (including trade fixtures) fixed plant and machinery.
Fully Satisfied
11 March 1983Delivered on: 11 March 1983
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 charge on all book debts and other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied
18 December 1979Delivered on: 20 February 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage registered pursuant to an order of court.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land known as y{ARD and buildings at 6A, challen street, penge london SE 20.
Fully Satisfied

Filing History

22 February 2017Confirmation statement made on 30 October 2016 with updates (6 pages)
28 November 2016Total exemption full accounts made up to 29 February 2016 (7 pages)
8 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 6,000
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
15 January 2015Termination of appointment of Kelsie Orr as a secretary on 9 May 2014 (1 page)
15 January 2015Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA to 60-74 Creekside London SE8 4SA on 15 January 2015 (1 page)
15 January 2015Termination of appointment of Kelsie Orr as a secretary on 9 May 2014 (1 page)
15 January 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 6,000
(5 pages)
14 January 2015Total exemption full accounts made up to 28 February 2014 (13 pages)
7 January 2014Termination of appointment of Glyn Beverly as a director (1 page)
2 January 2014Second filing of AR01 previously delivered to Companies House made up to 30 October 2013 (18 pages)
28 November 2013Total exemption full accounts made up to 28 February 2013 (14 pages)
21 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 6,000
  • ANNOTATION A second filed AR01 was registered on 2ND January 2014.
(7 pages)
19 August 2013Registration of charge 010312350009 (24 pages)
14 August 2013Appointment of Miss Kelsie Orr as a secretary (1 page)
20 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
20 June 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
18 June 2012Statement of capital on 29 February 2012
  • GBP 6,000
(5 pages)
13 June 2012Previous accounting period shortened from 30 June 2012 to 29 February 2012 (1 page)
28 May 2012Appointment of Mr Anthony Orr as a director (2 pages)
14 May 2012Termination of appointment of Margaret Beverly as a secretary (1 page)
14 May 2012Appointment of Mr Scott Clark as a director (2 pages)
1 March 2012Statement of capital on 26 January 2012
  • GBP 56,000
(5 pages)
5 January 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 8 (11 pages)
7 March 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
25 February 2011Director's details changed for Mr Glyn Charles Beverly on 1 February 2011 (2 pages)
25 February 2011Director's details changed for Mr Glyn Charles Beverly on 1 February 2011 (2 pages)
30 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
14 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 116,000
(4 pages)
14 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 116,000
(4 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 March 2010Statement of capital on 31 December 2009
  • GBP 101,000
(5 pages)
14 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Mr Glyn Charles Beverly on 1 October 2009 (2 pages)
3 December 2009Secretary's details changed for Mrs Margaret Mary Beverly on 1 October 2009 (1 page)
3 December 2009Secretary's details changed for Mrs Margaret Mary Beverly on 1 October 2009 (1 page)
3 December 2009Director's details changed for Mr Glyn Charles Beverly on 1 October 2009 (2 pages)
2 April 2009Gbp sr 15000@1 (1 page)
27 March 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
1 December 2008Return made up to 20/11/08; full list of members (4 pages)
19 June 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
6 December 2007Return made up to 20/11/07; full list of members (3 pages)
4 June 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
3 January 2007Return made up to 20/11/06; full list of members (3 pages)
8 September 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
6 December 2005Return made up to 20/11/05; full list of members (3 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
9 December 2004Return made up to 20/11/04; full list of members (7 pages)
17 September 2004Accounts made up to 31 December 2003 (12 pages)
9 December 2003Return made up to 20/11/03; full list of members (7 pages)
25 June 2003Accounts made up to 31 December 2002 (12 pages)
25 November 2002Return made up to 20/11/02; full list of members (7 pages)
29 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2002Accounts made up to 31 December 2001 (12 pages)
29 November 2001Return made up to 20/11/01; full list of members (7 pages)
1 June 2001Accounts made up to 31 December 2000 (12 pages)
27 November 2000Return made up to 20/11/00; full list of members (7 pages)
17 July 2000Accounts made up to 31 December 1999 (13 pages)
7 December 1999Return made up to 20/11/99; full list of members (7 pages)
27 May 1999Accounts made up to 31 December 1998 (16 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
9 December 1998Return made up to 20/11/98; full list of members (8 pages)
19 August 1998Accounts made up to 31 December 1997 (16 pages)
11 December 1997Return made up to 20/11/97; full list of members (7 pages)
23 May 1997Accounts made up to 31 December 1996 (13 pages)
22 November 1996Return made up to 20/11/96; full list of members (6 pages)
8 July 1996Accounts made up to 31 December 1995 (13 pages)
13 December 1995Return made up to 20/11/95; full list of members (14 pages)
14 June 1995Accounts made up to 31 December 1994 (13 pages)