Company NameG K R Scaffolding Limited
DirectorsLee Oliver Rowswell and Neil Graham Rowswell
Company StatusActive
Company Number02954707
CategoryPrivate Limited Company
Incorporation Date2 August 1994(29 years, 9 months ago)

Business Activity

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

Directors

Secretary NameYvonne Rowswell
NationalityBritish
StatusCurrent
Appointed22 September 1994(1 month, 3 weeks after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManton Lodge Wrotham Road
Meopham
Gravesend
Kent
DA13 0AQ
Director NameMr Lee Oliver Rowswell
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2003(9 years after company formation)
Appointment Duration20 years, 8 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
Manor Drive
Hartley
Kent
DA3 8AU
Director NameMr Neil Graham Rowswell
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2003(9 years after company formation)
Appointment Duration20 years, 8 months
RoleSpecial Works Director
Country of ResidenceEngland
Correspondence AddressPlatt Hill Wood Fairseat Lane
Wrotham
Sevenoaks
Kent
TN15 7QB
Director NameAngela Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed02 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameYvonne Rowswell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(1 month, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 28 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManton Lodge Wrotham Road
Meopham
Gravesend
Kent
DA13 0AQ
Director NameMr Graham Keith Rowswell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(1 month, 3 weeks after company formation)
Appointment Duration27 years, 8 months (resigned 09 June 2022)
RoleScaffolder/Co Dir
Country of ResidenceEngland
Correspondence AddressManton Lodge Wrotham Road
Meopham
Gravesend
Kent
DA13 0AQ

Contact

Websitegkrscaffolding.co.uk
Telephone020 79289575
Telephone regionLondon

Location

Registered Address200 Tower Bridge Road
London
SE1 2UN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

120 at £1G K R Logistics LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,222,027
Gross Profit£4,888,761
Net Worth£7,457,458
Cash£1,948,071
Current Liabilities£1,945,470

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return12 April 2024 (3 weeks, 4 days ago)
Next Return Due26 April 2025 (11 months, 3 weeks from now)

Filing History

24 July 2023Full accounts made up to 31 October 2022 (30 pages)
8 June 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
19 January 2023Secretary's details changed for Yvonne Rowswell on 11 January 2023 (1 page)
19 January 2023Director's details changed for Mr Lee Oliver Rowswell on 10 January 2023 (2 pages)
19 January 2023Director's details changed for Mr Neil Graham Rowswell on 10 January 2023 (2 pages)
29 July 2022Full accounts made up to 31 October 2021 (30 pages)
21 June 2022Termination of appointment of Graham Keith Rowswell as a director on 9 June 2022 (1 page)
24 May 2022Notification of Gkr Logistics Ltd as a person with significant control on 24 May 2022 (2 pages)
24 May 2022Cessation of Lee Oliver Rowswell as a person with significant control on 24 May 2022 (1 page)
24 May 2022Cessation of Neil Graham Rowswell as a person with significant control on 24 May 2022 (1 page)
13 May 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
28 July 2021Full accounts made up to 31 October 2020 (29 pages)
12 April 2021Confirmation statement made on 12 April 2021 with updates (3 pages)
16 September 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
11 August 2020Full accounts made up to 31 October 2019 (23 pages)
5 August 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
6 June 2019Full accounts made up to 31 October 2018 (22 pages)
30 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
19 July 2018Auditor's resignation (1 page)
7 June 2018Full accounts made up to 31 October 2017 (23 pages)
1 June 2018Registered office address changed from 94a High Street Sevenoaks Kent TN13 1LP to 200 Tower Bridge Road London SE1 2UN on 1 June 2018 (1 page)
27 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
17 June 2017Full accounts made up to 31 October 2016 (24 pages)
17 June 2017Full accounts made up to 31 October 2016 (24 pages)
26 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
1 June 2016Full accounts made up to 31 October 2015 (20 pages)
1 June 2016Full accounts made up to 31 October 2015 (20 pages)
21 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 120
(6 pages)
21 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 120
(6 pages)
23 April 2015Full accounts made up to 31 October 2014 (20 pages)
23 April 2015Full accounts made up to 31 October 2014 (20 pages)
11 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 120
(6 pages)
11 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 120
(6 pages)
5 June 2014Full accounts made up to 31 October 2013 (20 pages)
5 June 2014Full accounts made up to 31 October 2013 (20 pages)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 4
(6 pages)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 4
(6 pages)
30 July 2013Director's details changed for Neil Rowswell on 30 July 2013 (2 pages)
30 July 2013Director's details changed for Neil Rowswell on 30 July 2013 (2 pages)
21 May 2013Full accounts made up to 31 October 2012 (24 pages)
21 May 2013Full accounts made up to 31 October 2012 (24 pages)
16 April 2013Statement of capital following an allotment of shares on 23 March 2012
  • GBP 120
(4 pages)
16 April 2013Statement of capital following an allotment of shares on 23 March 2012
  • GBP 120
(4 pages)
18 July 2012Full accounts made up to 31 October 2011 (22 pages)
18 July 2012Full accounts made up to 31 October 2011 (22 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
1 May 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 120
(4 pages)
1 May 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 120
(4 pages)
1 May 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 120
(4 pages)
5 March 2012Resolutions
  • RES13 ‐ Issued shares 01/02/2012
(1 page)
5 March 2012Resolutions
  • RES13 ‐ Issued shares 01/02/2012
(1 page)
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
17 May 2011Full accounts made up to 31 October 2010 (22 pages)
17 May 2011Full accounts made up to 31 October 2010 (22 pages)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
2 June 2010Registered office address changed from 47a London Road Sevenoaks Kent TN13 1AR on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 47a London Road Sevenoaks Kent TN13 1AR on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 47a London Road Sevenoaks Kent TN13 1AR on 2 June 2010 (1 page)
18 May 2010Full accounts made up to 31 October 2009 (22 pages)
18 May 2010Full accounts made up to 31 October 2009 (22 pages)
21 July 2009Return made up to 16/07/09; full list of members (4 pages)
21 July 2009Return made up to 16/07/09; full list of members (4 pages)
16 June 2009Full accounts made up to 31 October 2008 (20 pages)
16 June 2009Full accounts made up to 31 October 2008 (20 pages)
18 July 2008Return made up to 16/07/08; full list of members (4 pages)
18 July 2008Return made up to 16/07/08; full list of members (4 pages)
18 June 2008Full accounts made up to 31 October 2007 (20 pages)
18 June 2008Full accounts made up to 31 October 2007 (20 pages)
13 August 2007Full accounts made up to 31 October 2006 (19 pages)
13 August 2007Full accounts made up to 31 October 2006 (19 pages)
25 July 2007Return made up to 16/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2007Return made up to 16/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2006Auditor's resignation (1 page)
13 December 2006Auditor's resignation (1 page)
28 July 2006Return made up to 16/07/06; full list of members (7 pages)
28 July 2006Return made up to 16/07/06; full list of members (7 pages)
8 June 2006Full accounts made up to 31 October 2005 (13 pages)
8 June 2006Full accounts made up to 31 October 2005 (13 pages)
28 July 2005Return made up to 16/07/05; full list of members (7 pages)
28 July 2005Return made up to 16/07/05; full list of members (7 pages)
23 June 2005Full accounts made up to 31 October 2004 (11 pages)
23 June 2005Full accounts made up to 31 October 2004 (11 pages)
6 August 2004Full accounts made up to 31 October 2003 (12 pages)
6 August 2004Full accounts made up to 31 October 2003 (12 pages)
22 July 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003Declaration of assistance for shares acquisition (4 pages)
27 October 2003Declaration of assistance for shares acquisition (4 pages)
15 October 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
15 October 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
15 October 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 August 2003Return made up to 02/08/03; full list of members (8 pages)
14 August 2003Return made up to 02/08/03; full list of members (8 pages)
12 May 2003Full accounts made up to 31 October 2002 (10 pages)
12 May 2003Full accounts made up to 31 October 2002 (10 pages)
9 August 2002Return made up to 02/08/02; full list of members (8 pages)
9 August 2002Return made up to 02/08/02; full list of members (8 pages)
20 March 2002Full accounts made up to 31 October 2001 (10 pages)
20 March 2002Full accounts made up to 31 October 2001 (10 pages)
9 August 2001Return made up to 02/08/01; full list of members (7 pages)
9 August 2001Return made up to 02/08/01; full list of members (7 pages)
30 May 2001Full accounts made up to 31 October 2000 (10 pages)
30 May 2001Full accounts made up to 31 October 2000 (10 pages)
10 August 2000Return made up to 02/08/00; full list of members (7 pages)
10 August 2000Return made up to 02/08/00; full list of members (7 pages)
31 May 2000Full accounts made up to 31 October 1999 (10 pages)
31 May 2000Full accounts made up to 31 October 1999 (10 pages)
2 August 1999Return made up to 02/08/99; no change of members (4 pages)
2 August 1999Return made up to 02/08/99; no change of members (4 pages)
17 March 1999Full accounts made up to 31 October 1998 (10 pages)
17 March 1999Full accounts made up to 31 October 1998 (10 pages)
29 July 1998Return made up to 02/08/98; full list of members (6 pages)
29 July 1998Return made up to 02/08/98; full list of members (6 pages)
21 April 1998Full accounts made up to 31 October 1997 (10 pages)
21 April 1998Full accounts made up to 31 October 1997 (10 pages)
30 July 1997Return made up to 02/08/97; no change of members (4 pages)
30 July 1997Return made up to 02/08/97; no change of members (4 pages)
8 May 1997Full accounts made up to 31 October 1996 (10 pages)
8 May 1997Full accounts made up to 31 October 1996 (10 pages)
19 August 1996Return made up to 02/08/96; no change of members (4 pages)
19 August 1996Return made up to 02/08/96; no change of members (4 pages)
20 May 1996Full accounts made up to 31 October 1995 (2 pages)
20 May 1996Full accounts made up to 31 October 1995 (2 pages)
7 August 1995Return made up to 02/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
19 October 1994New director appointed (4 pages)
19 October 1994Accounting reference date notified as 31/10 (1 page)
19 October 1994New secretary appointed;new director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 31ST May 2023 under section 1088 of the Companies Act 2006
(4 pages)
3 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
29 September 1994Company name changed\certificate issued on 29/09/94 (2 pages)
27 September 1994Ad 22/09/94--------- £ si 3@1=3 £ ic 1/4 (2 pages)
27 September 1994Director's particulars changed;new director appointed (4 pages)
27 September 1994Director resigned (4 pages)
2 August 1994Incorporation (14 pages)