Company NameHow Scaffolding Ltd
DirectorRichard Mahoney
Company StatusActive
Company Number08334203
CategoryPrivate Limited Company
Incorporation Date17 December 2012(11 years, 4 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Richard Mahoney
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Wood Street
Swanley
BR8 7PA
Director NameMr Stephen William Horry
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdams And Moore House Instone Road
Dartford
DA1 2AG
Director NameMr John Oughton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdams And Moore House Instone Road
Dartford
DA1 2AG
Director NameMrs Lorraine Horry
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(2 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdams & Moore House Instone Road
Dartford
DA1 2AG
Director NameMrs Elain Oughton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(2 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdams & Moore House Instone Road
Dartford
DA1 2AG

Location

Registered AddressThe Old Barn
Wood Street
Swanley
BR8 7PA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 700 other UK companies use this postal address

Shareholders

500 at £1John Oughton
43.33%
Ordinary
500 at £1Stephen William Horry
43.33%
Ordinary
150 at £1S & J Trust
13.00%
Preference
1 at £1Elaine Oughton
0.09%
Ordinary A
1 at £1John Oughton
0.09%
Ordinary C
1 at £1Lorraine Horry
0.09%
Ordinary B
1 at £1Stephen William Horry
0.09%
Ordinary D

Financials

Year2014
Net Worth-£142,360
Cash£222,578
Current Liabilities£550,256

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

28 July 2020Delivered on: 28 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

12 April 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
24 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
10 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
10 March 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
22 February 2021Confirmation statement made on 22 February 2021 with updates (4 pages)
12 November 2020Confirmation statement made on 12 November 2020 with updates (4 pages)
28 July 2020Registration of charge 083342030001, created on 28 July 2020 (41 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
19 March 2020Change of details for Mr Richard Mahoney as a person with significant control on 19 March 2020 (2 pages)
19 March 2020Director's details changed for Mr Richard Mahoney on 19 March 2020 (2 pages)
19 March 2020Registered office address changed from Adams & Moore House Instone Road Dartford DA1 2AG to The Old Barn Wood Street Swanley BR8 7PA on 19 March 2020 (1 page)
16 March 2020Cessation of Stephen William Horry as a person with significant control on 1 January 2020 (1 page)
16 March 2020Cessation of John Oughton as a person with significant control on 1 January 2020 (1 page)
16 March 2020Notification of Richard Mahoney as a person with significant control on 1 January 2020 (2 pages)
3 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
19 February 2020Confirmation statement made on 19 February 2020 with updates (5 pages)
31 December 2019Termination of appointment of Elain Oughton as a director on 31 December 2019 (1 page)
31 December 2019Termination of appointment of Stephen William Horry as a director on 31 December 2019 (1 page)
31 December 2019Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
31 December 2019Termination of appointment of Lorraine Horry as a director on 31 December 2019 (1 page)
31 December 2019Termination of appointment of John Oughton as a director on 31 December 2019 (1 page)
18 December 2019Confirmation statement made on 17 December 2019 with updates (7 pages)
13 December 2019Appointment of Mr Richard Mahoney as a director on 2 December 2019 (2 pages)
12 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 December 2018Confirmation statement made on 17 December 2018 with updates (7 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
19 December 2017Notification of John Oughton as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Confirmation statement made on 17 December 2017 with updates (7 pages)
19 December 2017Notification of Stephen William Horry as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Confirmation statement made on 17 December 2017 with updates (7 pages)
15 December 2017Director's details changed for Mr Stephen William Horry on 15 December 2017 (2 pages)
15 December 2017Director's details changed for Mr John Oughton on 15 December 2017 (2 pages)
15 December 2017Director's details changed for Mr Stephen William Horry on 15 December 2017 (2 pages)
15 December 2017Director's details changed for Mr John Oughton on 15 December 2017 (2 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 December 2016Confirmation statement made on 17 December 2016 with updates (9 pages)
30 December 2016Confirmation statement made on 17 December 2016 with updates (9 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,154
(9 pages)
24 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,154
(9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 April 2015Solvency Statement dated 31/03/15 (1 page)
28 April 2015Statement of capital on 28 April 2015
  • GBP 1,150
(4 pages)
28 April 2015Statement by Directors (1 page)
28 April 2015Solvency Statement dated 31/03/15 (1 page)
28 April 2015Resolutions
  • RES13 ‐ Reduce share prem a/c 31/03/2015
(1 page)
28 April 2015Statement of capital on 28 April 2015
  • GBP 1,150
(4 pages)
28 April 2015Statement by Directors (1 page)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
2 April 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 1,154
(4 pages)
2 April 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 1,154
(4 pages)
1 April 2015Statement of capital following an allotment of shares on 7 March 2015
  • GBP 1,104
(5 pages)
1 April 2015Statement of capital following an allotment of shares on 7 March 2015
  • GBP 1,104
(5 pages)
1 April 2015Statement of capital following an allotment of shares on 7 March 2015
  • GBP 1,104
(5 pages)
31 March 2015Appointment of Mrs Lorraine Horry as a director on 6 March 2015 (2 pages)
31 March 2015Appointment of Mrs Elain Oughton as a director on 6 March 2015 (2 pages)
31 March 2015Appointment of Mrs Lorraine Horry as a director on 6 March 2015 (2 pages)
31 March 2015Appointment of Mrs Elain Oughton as a director on 6 March 2015 (2 pages)
31 March 2015Appointment of Mrs Elain Oughton as a director on 6 March 2015 (2 pages)
31 March 2015Appointment of Mrs Lorraine Horry as a director on 6 March 2015 (2 pages)
14 January 2015Director's details changed for Mr John Oughton on 1 June 2014 (2 pages)
14 January 2015Director's details changed for Mr John Oughton on 1 June 2014 (2 pages)
14 January 2015Director's details changed for Mr John Oughton on 1 June 2014 (2 pages)
14 January 2015Director's details changed for Mr Stephen William Horry on 1 June 2014 (2 pages)
14 January 2015Director's details changed for Mr Stephen William Horry on 1 June 2014 (2 pages)
14 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,100
(5 pages)
14 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,100
(5 pages)
14 January 2015Director's details changed for Mr Stephen William Horry on 1 June 2014 (2 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 July 2014Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 21 July 2014 (1 page)
21 July 2014Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 21 July 2014 (1 page)
12 May 2014Statement of capital on 12 May 2014
  • GBP 1,100
(4 pages)
12 May 2014Statement of capital on 12 May 2014
  • GBP 1,100
(4 pages)
12 May 2014Solvency statement dated 31/03/14 (1 page)
12 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled & credited to distributable reserves 31/03/2014
(1 page)
12 May 2014Solvency statement dated 31/03/14 (1 page)
12 May 2014Statement by directors (1 page)
12 May 2014Statement by directors (1 page)
12 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled & credited to distributable reserves 31/03/2014
(1 page)
30 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,100
(3 pages)
30 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,100
(3 pages)
28 April 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 1,000
(3 pages)
28 April 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 1,000
(3 pages)
28 April 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 1,000
(3 pages)
29 January 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
29 January 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders (4 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders (4 pages)
17 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)