Company NameArtel Scaffolding Limited
Company StatusActive
Company Number03222090
CategoryPrivate Limited Company
Incorporation Date9 July 1996(27 years, 9 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMrs Julie Ann Morrissey
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2008(11 years, 12 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFiboard House
5 Oakleigh Gardens
Whetstone
London
N20 9AB
Secretary NameMrs Julie Morrissey
StatusCurrent
Appointed10 June 2010(13 years, 11 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressFiboard House
5 Oakleigh Gardens
Whetstone
London
N20 9AB
Director NameMr Brendan Joseph Morrissey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(14 years, 7 months after company formation)
Appointment Duration13 years, 2 months
RoleScaffolding Contractor
Country of ResidenceEngland
Correspondence AddressFiboard House 5 Oakleigh Gardens
Whetstone
London
N20 9AB
Director NameMr Michael John Bradbury
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(17 years after company formation)
Appointment Duration10 years, 9 months
RoleHealth & Safety Director
Country of ResidenceEngland
Correspondence AddressFiboard House
5 Oakleigh Gardens
Whetstone
London
N20 9AB
Director NameJulie Morrissey
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(7 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 April 1998)
RoleAdministrator
Correspondence Address114 Squires Lane
Finchley
London
N3 2AD
Director NameMr Brendan Joseph Morrissey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed14 April 1997(9 months, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest Cottage
Stonecroft Close Barnet Road
Barnet
Hertfordshire
EN5 3HA
Director NameJohn Andrew Morrissey
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(1 year, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 September 2002)
RoleCable Consultant
Correspondence Address262 Princess Park Road
Royal Drive
London
N11 3FT
Secretary NameMrs Julie Ann Morrissey
NationalityBritish
StatusResigned
Appointed22 April 1998(1 year, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Cottage
Barnet Road
Barnet
Hertfordshire
EN5 3HA
Director NameBrendan O Brien
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(6 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 July 2008)
RoleCompany Director
Correspondence Address22 Hugo Road
London
N19 5EU
Secretary NameMrs Agnes Botham
NationalityBritish
StatusResigned
Appointed31 August 2006(10 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 10 June 2010)
RoleSecretary
Correspondence Address42 Longfield Avenue
Mill Hill
London
NW7 2EG
Director NameMr Matthew Warner
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(13 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 October 2012)
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressFiboard House
5 Oakleigh Gardens
Whetstone
London
N20 9AB
Director NameMr Leslie Dryden
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(17 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2015)
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressFiboard House
5 Oakleigh Gardens
Whetstone
London
N20 9AB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed09 July 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed09 July 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.artelscaffolding.com/
Telephone020 83439600
Telephone regionLondon

Location

Registered AddressFiboard House
5 Oakleigh Gardens
Whetstone
London
N20 9AB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

90 at £1Julie Morrissey
90.00%
Ordinary
10 at £1Allen James Mills
10.00%
Ordinary

Financials

Year2014
Net Worth£740,597
Cash£297,720
Current Liabilities£2,438,824

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

9 July 2021Delivered on: 16 July 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
11 June 2021Delivered on: 16 June 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 June 2016Delivered on: 6 July 2016
Persons entitled: Aib Group (UK) P.L.C. T/a Allied Irish Bank (GB)

Classification: A registered charge
Outstanding
3 March 2016Delivered on: 16 March 2016
Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB)

Classification: A registered charge
Outstanding

Filing History

2 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
15 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
9 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
10 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
5 February 2018Director's details changed for Mr Michael John Bradbury on 5 February 2018 (2 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
17 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
12 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
6 July 2016Registration of charge 032220900002, created on 28 June 2016 (9 pages)
6 July 2016Registration of charge 032220900002, created on 28 June 2016 (9 pages)
21 June 2016Previous accounting period shortened from 31 July 2016 to 31 January 2016 (1 page)
21 June 2016Previous accounting period shortened from 31 July 2016 to 31 January 2016 (1 page)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
16 March 2016Registration of charge 032220900001, created on 3 March 2016 (10 pages)
16 March 2016Registration of charge 032220900001, created on 3 March 2016 (10 pages)
10 September 2015Termination of appointment of Leslie Dryden as a director on 31 July 2015 (1 page)
10 September 2015Termination of appointment of Leslie Dryden as a director on 31 July 2015 (1 page)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(6 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(6 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(6 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 July 2014Appointment of Mr Michael Bradbury as a director on 1 August 2013 (2 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
16 July 2014Appointment of Mr Leslie Dryden as a director on 10 June 2014 (2 pages)
16 July 2014Appointment of Mr Leslie Dryden as a director on 10 June 2014 (2 pages)
16 July 2014Appointment of Mr Michael Bradbury as a director on 1 August 2013 (2 pages)
16 July 2014Appointment of Mr Michael Bradbury as a director on 1 August 2013 (2 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 October 2012Termination of appointment of Matthew Warner as a director (1 page)
25 October 2012Termination of appointment of Matthew Warner as a director (1 page)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
13 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
13 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
22 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
10 February 2011Appointment of Mr Brendan Joseph Morrissey as a director (2 pages)
10 February 2011Appointment of Mr Brendan Joseph Morrissey as a director (2 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Mrs Julie Morrissey on 10 June 2010 (2 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Mrs Julie Morrissey on 10 June 2010 (2 pages)
10 June 2010Appointment of Mr Matthew Warner as a director (2 pages)
10 June 2010Termination of appointment of Agnes Botham as a secretary (1 page)
10 June 2010Appointment of Mr Matthew Warner as a director (2 pages)
10 June 2010Termination of appointment of Agnes Botham as a secretary (1 page)
10 June 2010Appointment of Mrs Julie Morrissey as a secretary (1 page)
10 June 2010Appointment of Mrs Julie Morrissey as a secretary (1 page)
6 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
25 August 2009Return made up to 09/07/09; full list of members (3 pages)
25 August 2009Return made up to 09/07/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
8 August 2008Return made up to 09/07/08; full list of members (4 pages)
8 August 2008Return made up to 09/07/08; full list of members (4 pages)
9 July 2008Appointment terminated director brendan o brien (1 page)
9 July 2008Appointment terminated director brendan o brien (1 page)
9 July 2008Director appointed mrs julie ann morrissey (1 page)
9 July 2008Director appointed mrs julie ann morrissey (1 page)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 August 2007Return made up to 09/07/07; full list of members (3 pages)
29 August 2007Return made up to 09/07/07; full list of members (3 pages)
12 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 January 2007Ad 03/01/07--------- £ si 45@1=45 £ ic 45/90 (1 page)
9 January 2007Ad 03/01/07--------- £ si 45@1=45 £ ic 45/90 (1 page)
9 January 2007Ad 03/01/07--------- £ si 42@1=42 £ ic 3/45 (1 page)
9 January 2007Ad 03/01/07--------- £ si 10@1=10 £ ic 90/100 (1 page)
9 January 2007Ad 03/01/07--------- £ si 42@1=42 £ ic 3/45 (1 page)
9 January 2007Ad 03/01/07--------- £ si 10@1=10 £ ic 90/100 (1 page)
15 December 2006New secretary appointed (1 page)
15 December 2006New secretary appointed (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006Director resigned (1 page)
30 August 2006Return made up to 09/07/06; full list of members (3 pages)
30 August 2006Return made up to 09/07/06; full list of members (3 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 August 2005Return made up to 09/07/05; full list of members (3 pages)
23 August 2005Return made up to 09/07/05; full list of members (3 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 July 2004Return made up to 09/07/04; full list of members (7 pages)
19 July 2004Return made up to 09/07/04; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
5 March 2004Company name changed pink scaffolding LIMITED\certificate issued on 05/03/04 (2 pages)
5 March 2004Company name changed pink scaffolding LIMITED\certificate issued on 05/03/04 (2 pages)
31 August 2003Return made up to 09/07/03; full list of members (7 pages)
31 August 2003Return made up to 09/07/03; full list of members (7 pages)
19 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
19 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
12 September 2002Company name changed morricom double total cable tech nology LIMITED\certificate issued on 12/09/02 (2 pages)
12 September 2002Company name changed morricom double total cable tech nology LIMITED\certificate issued on 12/09/02 (2 pages)
8 August 2002Return made up to 09/07/02; full list of members (7 pages)
8 August 2002Return made up to 09/07/02; full list of members (7 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
24 July 2001Return made up to 09/07/01; full list of members (6 pages)
24 July 2001Return made up to 09/07/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
17 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
28 July 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 1998Accounts for a dormant company made up to 31 July 1998 (4 pages)
5 October 1998Accounts for a dormant company made up to 31 July 1998 (4 pages)
3 August 1998Ad 17/07/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 August 1998Ad 17/07/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 July 1998Return made up to 09/07/98; no change of members (4 pages)
28 July 1998Return made up to 09/07/98; no change of members (4 pages)
15 June 1998New secretary appointed (2 pages)
15 June 1998Director resigned (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998New secretary appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998Director resigned (1 page)
15 June 1998Secretary resigned (1 page)
15 June 1998Secretary resigned (1 page)
10 May 1998Accounts for a dormant company made up to 31 July 1997 (3 pages)
10 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 1998Accounts for a dormant company made up to 31 July 1997 (3 pages)
1 May 1998Registered office changed on 01/05/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
1 May 1998Return made up to 09/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1998Registered office changed on 01/05/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
1 May 1998Return made up to 09/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1998Compulsory strike-off action has been discontinued (1 page)
31 March 1998Compulsory strike-off action has been discontinued (1 page)
30 March 1998Withdrawal of application for striking off (1 page)
30 March 1998Withdrawal of application for striking off (1 page)
10 February 1998First Gazette notice for voluntary strike-off (1 page)
10 February 1998First Gazette notice for voluntary strike-off (1 page)
15 December 1997Application for striking-off (1 page)
15 December 1997Application for striking-off (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
8 May 1997Company name changed wireless communications LIMITED\certificate issued on 09/05/97 (2 pages)
8 May 1997Company name changed wireless communications LIMITED\certificate issued on 09/05/97 (2 pages)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
9 July 1996Incorporation (12 pages)
9 July 1996Incorporation (12 pages)