Company NameBVL Scaffolding Co. Limited
DirectorsMalcolm George Brooker and Leigh Paul Anderson
Company StatusActive
Company Number07795562
CategoryPrivate Limited Company
Incorporation Date3 October 2011(12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMalcolm George Brooker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 30, The Old Orchard Rochester Way
Crayford
Dartford
DA1 3QU
Director NameMr Leigh Paul Anderson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(7 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleScaffolder
Country of ResidenceEngland
Correspondence AddressUnit 30, The Old Orchard Rochester Way
Crayford
Dartford
DA1 3QU
Director NameMr Roy Hunt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 The Stables
Shirehall Road
Wilmington
Kent
DA2 7SL
Secretary NameRoy Hunt
StatusResigned
Appointed03 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 The Stables
Shirehall Road
Wilmington
Kent
DA2 7SL
Director NameMs Jennifer Ann Brooker
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 The Stables
Shirehall Road
Wilmington
Kent
DA2 7SL
Director NameMr Bob Anderson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(7 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 March 2020)
RoleScaffolder
Country of ResidenceEngland
Correspondence AddressUnit 30, The Old Orchard Rochester Way
Crayford
Dartford
DA1 3QU

Contact

Websitecroydonscaffolding.co.uk

Location

Registered AddressUnit 30, The Old Orchard Rochester Way
Crayford
Dartford
DA1 3QU
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Shareholders

50 at £1Malcolm George Brooker
50.00%
Ordinary
50 at £1Roy Hunt
50.00%
Ordinary

Financials

Year2014
Net Worth£176,140
Cash£30,592
Current Liabilities£366,673

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 October 2023 (7 months ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Charges

14 January 2022Delivered on: 14 January 2022
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
13 December 2011Delivered on: 16 December 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 & machinery.
Outstanding

Filing History

20 October 2020Change of details for Malcolm George Brooker as a person with significant control on 1 October 2020 (2 pages)
20 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
20 October 2020Notification of Jennifer Brooker as a person with significant control on 16 September 2020 (2 pages)
20 October 2020Change of details for Mr Leigh Paul Anderson as a person with significant control on 1 October 2020 (2 pages)
6 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 March 2020Termination of appointment of Bob Anderson as a director on 17 March 2020 (1 page)
26 November 2019Registered office address changed from Unit 1 the Stables Shirehall Road Wilmington Kent DA2 7SL England to Unit 30, the Old Orchard Rochester Way Crayford Dartford DA1 3QU on 26 November 2019 (1 page)
29 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 October 2019Termination of appointment of Roy Hunt as a secretary on 6 September 2019 (1 page)
16 October 2019Notification of Leigh Paul Robert Anderson as a person with significant control on 6 September 2019 (2 pages)
16 October 2019Cessation of Roy Hunt as a person with significant control on 6 September 2019 (1 page)
16 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
16 October 2019Termination of appointment of Roy Hunt as a director on 6 September 2019 (1 page)
16 September 2019Termination of appointment of Jennifer Ann Brooker as a director on 9 September 2019 (1 page)
2 September 2019Appointment of Mr Leigh Paul Anderson as a director on 1 September 2019 (2 pages)
2 September 2019Appointment of Mr Bob Anderson as a director on 1 September 2019 (2 pages)
10 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
5 May 2017Appointment of Mrs Jennifer Ann Brooker as a director on 31 March 2017 (2 pages)
5 May 2017Appointment of Mrs Jennifer Ann Brooker as a director on 31 March 2017 (2 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
17 March 2017Registered office address changed from Unit 1 the Stables Shirehall Road Wilmington Kent DA2 4SL to Unit 1 the Stables Shirehall Road Wilmington Kent DA2 7SL on 17 March 2017 (1 page)
17 March 2017Registered office address changed from Unit 1 the Stables Shirehall Road Wilmington Kent DA2 4SL to Unit 1 the Stables Shirehall Road Wilmington Kent DA2 7SL on 17 March 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
15 January 2016Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
15 January 2016Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
24 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
24 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 October 2013Director's details changed for Mr Roy Hunt on 31 October 2013 (2 pages)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
31 October 2013Secretary's details changed for Roy Hunt on 31 October 2013 (1 page)
31 October 2013Registered office address changed from Unit 6 Abbey Industrial Estate Willow Lane Mitcham Surrey CR4 4NA United Kingdom on 31 October 2013 (1 page)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
31 October 2013Secretary's details changed for Roy Hunt on 31 October 2013 (1 page)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
31 October 2013Director's details changed for Mr Roy Hunt on 31 October 2013 (2 pages)
31 October 2013Director's details changed for Malcolm George Brooker on 31 October 2013 (2 pages)
31 October 2013Registered office address changed from Unit 6 Abbey Industrial Estate Willow Lane Mitcham Surrey CR4 4NA United Kingdom on 31 October 2013 (1 page)
31 October 2013Director's details changed for Malcolm George Brooker on 31 October 2013 (2 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 April 2012Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
18 April 2012Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
16 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 October 2011Incorporation (47 pages)
3 October 2011Incorporation (47 pages)