Company NameKey Scaffolding Limited
Company StatusDissolved
Company Number01426976
CategoryPrivate Limited Company
Incorporation Date8 June 1979(44 years, 11 months ago)
Dissolution Date16 February 2024 (2 months, 1 week ago)
Previous NameIlfrex Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Gregory Albert Hanson
NationalityBritish
StatusClosed
Appointed30 September 1999(20 years, 3 months after company formation)
Appointment Duration24 years, 4 months (closed 16 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Gregory Albert Hanson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2009(29 years, 10 months after company formation)
Appointment Duration14 years, 10 months (closed 16 February 2024)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Simon Luke Preston
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2021(42 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 16 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Terence John Coldridge
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 6 months after company formation)
Appointment Duration3 years (resigned 17 January 1994)
RoleScaffolding Contractor
Correspondence AddressKoala Hawkins Lane
West Hill
Ottery St Mary
Devon
EX11 1XG
Director NameMr Brian Richard Alan Gardner
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 February 1996)
RoleScaffolding Contractor
Correspondence AddressPowderham
West Hill
Ottery St Mary
Devon
EX11 1TH
Director NameMrs Diana Gardner
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 February 1996)
RoleCompany Director
Correspondence AddressPowderham
West Hill
Ottery St Mary
Devon
EX11 1TH
Director NameMrs Jacqueline Anne Gardner
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 February 1996)
RoleCompany Director
Correspondence Address1 Potters Close
West Hill
Ottery St Mary
Devon
EX11 1YE
Director NamePaul Vernon Gardner
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 6 months after company formation)
Appointment Duration30 years, 9 months (resigned 27 September 2021)
RoleCompany Director
Correspondence AddressWesthayes
Westhill
Ottery St Mary
Devon
EX11 1UZ
Secretary NameGraham Mark Potts
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 September 1997)
RoleCompany Director
Correspondence Address8 Jasmine Close
Crewkerne
Somerset
TA18 7DB
Director NameMr Colin Roy Stevens
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(13 years after company formation)
Appointment Duration3 years, 7 months (resigned 02 February 1996)
RoleScaffolding Contractor
Correspondence Address20 Ladymeade
Ilminster
Somerset
TA19 0EA
Director NameMr John Stephen Denholm
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(16 years, 8 months after company formation)
Appointment Duration1 week, 3 days (resigned 12 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamoquhill Douglas
Balfron
Glasgow
G63 0QP
Scotland
Director NameAlan Seaton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(16 years, 8 months after company formation)
Appointment Duration6 months (resigned 05 August 1996)
RoleCompany Director
Correspondence Address1 Schoolwynd
Inverbervie
Aberdeenshire
AB10 0RJ
Scotland
Director NameMr James Frederick Somerville Parker
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(17 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Moss
Killearn
Glasgow
G63 9LJ
Scotland
Director NameMr James Frederick Somerville Parker
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(17 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Moss
Killearn
Glasgow
G63 9LJ
Scotland
Director NameGraham Mark Potts
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(17 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 28 April 1997)
RoleAccountant
Correspondence Address8 Jasmine Close
Crewkerne
Somerset
TA18 7DB
Director NameGraham Mark Potts
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(17 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 28 April 1997)
RoleAccountant
Correspondence Address8 Jasmine Close
Crewkerne
Somerset
TA18 7DB
Director NameMr Graham Mark Potts
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(18 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 27 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodspring Over Stratton
South Petherton
Somerset
TA13 5LG
Secretary NameMr James Frederick Somerville Parker
NationalityBritish
StatusResigned
Appointed16 September 1997(18 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Moss
Killearn
Glasgow
G63 9LJ
Scotland

Contact

Websitepenmillscaffolding.co.uk
Telephone01935 473232
Telephone regionYeovil

Location

Registered AddressJohnston Carmichael Llp
107-111 Fleet Street
London
EC4A 2AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

56.8k at £1J & J Denholm LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

20 April 1995Delivered on: 21 April 1995
Persons entitled: Lloyds Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the stock of scaffolding and roofing equipment described in the schedule to form 395 all other scaffolding and roofingf equipment and the proceeds of all policies of insurance in respect of the equipment. See the mortgage charge document for full details.
Outstanding
30 June 1989Delivered on: 5 July 1989
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including heritable property & assets in scotland.. 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
21 July 1988Delivered on: 9 August 1988
Satisfied on: 5 September 1989
Persons entitled: Barclays 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: Land at duchy park heathpark, honiton, devon. T.N. dn 71461.
Fully Satisfied
23 June 1987Delivered on: 30 June 1987
Satisfied on: 5 September 1989
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or thrush services limited to the chrgee 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
12 February 1987Delivered on: 19 February 1987
Satisfied on: 5 September 1989
Persons entitled: Barclays 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: Land adjacent to 30, garrett road, yeovil, S. somerset title no: st 40889.
Fully Satisfied
3 December 1985Delivered on: 11 December 1985
Satisfied on: 5 September 1989
Persons entitled: Barclays 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: Plot 3, sunnyside road, industrial estate, weston-super-mare, avon.
Fully Satisfied
16 November 1981Delivered on: 20 November 1981
Satisfied on: 5 September 1989
Persons entitled: Barclays 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 plot 4 lynx trading estate yeovil somerset as comprised in a conveyance dated 8.9.81.
Fully Satisfied
17 July 1980Delivered on: 29 July 1980
Satisfied on: 5 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 & floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon.
Fully Satisfied

Filing History

1 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 56,800
(5 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
1 May 2015Registered office address changed from Suite E9-E11 Abbey Manor Business Centre the Abbey Preston Road Yeovil BA20 2EN to Suite E2 Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Suite E9-E11 Abbey Manor Business Centre the Abbey Preston Road Yeovil BA20 2EN to Suite E2 Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN on 1 May 2015 (1 page)
14 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 56,800
(5 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 56,800
(5 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
16 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
25 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
25 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (14 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 April 2009Director appointed gregory albert hanson (4 pages)
8 April 2009Appointment terminated director graham potts (1 page)
20 November 2008Return made up to 31/10/08; full list of members (5 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
6 October 2008Registered office changed on 06/10/2008 from 145 west hendford yeovil somerset BA20 2AQ (1 page)
19 December 2007Return made up to 31/10/07; full list of members (5 pages)
5 December 2007Registered office changed on 05/12/07 from: boundary way lufton trading estate yeovil somerset BA22 8HZ (1 page)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
13 December 2006Return made up to 31/10/06; full list of members (5 pages)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
16 November 2005Return made up to 31/10/05; full list of members (5 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
12 November 2004Return made up to 31/10/04; full list of members (5 pages)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
14 November 2003Return made up to 31/10/03; full list of members (5 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
22 November 2002Accounts for a dormant company made up to 31 December 2001 (9 pages)
19 November 2002Return made up to 31/10/02; full list of members (5 pages)
16 May 2002Director's particulars changed (1 page)
5 November 2001Return made up to 31/10/01; full list of members (5 pages)
11 October 2001Full accounts made up to 31 December 2000 (13 pages)
17 August 2001Registered office changed on 17/08/01 from: 30 garrett road lynx trading estate yeovil somerset BA20 2TJ (1 page)
10 May 2001Director's particulars changed (1 page)
7 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2000Full accounts made up to 31 December 1999 (14 pages)
28 June 2000Director's particulars changed (1 page)
19 May 2000Director's particulars changed (1 page)
18 January 2000Return made up to 31/12/99; full list of members (5 pages)
14 October 1999New secretary appointed (2 pages)
14 October 1999Secretary resigned;director resigned (1 page)
5 July 1999Full accounts made up to 31 December 1998 (15 pages)
11 January 1999Return made up to 31/12/98; full list of members (7 pages)
16 July 1998Full accounts made up to 31 December 1997 (14 pages)
5 February 1998Return made up to 31/12/97; no change of members (6 pages)
24 September 1997New director appointed (2 pages)
24 September 1997Secretary resigned (1 page)
24 September 1997New secretary appointed (2 pages)
21 July 1997Full accounts made up to 31 December 1996 (17 pages)
6 July 1997Director resigned (1 page)
22 May 1997New director appointed (2 pages)
4 February 1997Director's particulars changed (1 page)
28 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 October 1996New director appointed (6 pages)
11 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
16 April 1996Accounting reference date extended from 30/11 to 31/12 (1 page)
21 March 1996Director resigned (1 page)
21 March 1996Auditor's resignation (1 page)
21 March 1996Director resigned (1 page)
21 March 1996New director appointed (4 pages)
21 March 1996Director resigned (1 page)
21 March 1996New director appointed (2 pages)
21 March 1996Director resigned (1 page)
21 March 1996New director appointed (3 pages)
21 March 1996Director resigned (1 page)
21 March 1996Full accounts made up to 30 November 1995 (25 pages)
23 February 1996Auditor's resignation (1 page)
22 January 1996Return made up to 31/12/95; no change of members (6 pages)
26 May 1995Full accounts made up to 30 November 1994 (24 pages)
21 April 1995Particulars of mortgage/charge (12 pages)