Carberry Scaffolding Ltd WIGAN


Carberry Scaffolding started in year 2010 as Private Limited Company with registration number 07276935. The Carberry Scaffolding company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Wigan at 10 Broad O Th Lane. Postal code: WN6 8EA.

The firm has 2 directors, namely Steven G., Simon N.. Of them, Steven G., Simon N. have been with the company the longest, being appointed on 8 June 2010. As of 9 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the WN6 9DR postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1097899 . It is located at Dawber Delph Industrial Estate, Off Skull House Lane, Wigan with a total of 2 cars.

Carberry Scaffolding Ltd Address / Contact

Office Address 10 Broad O Th Lane
Office Address2 Shevington
Town Wigan
Post code WN6 8EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07276935
Date of Incorporation Tue, 8th Jun 2010
Industry Scaffold erection
End of financial Year 31st May
Company age 14 years old
Account next due date Fri, 28th Feb 2025 (295 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Steven G.

Position: Director

Appointed: 08 June 2010

Simon N.

Position: Director

Appointed: 08 June 2010

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we identified, there is Joanne N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Simon N. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Steven G., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Joanne N.

Notified on 8 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Simon N.

Notified on 8 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Steven G.

Notified on 8 June 2017
Ceased on 8 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-1 9611 923           
Balance Sheet
Cash Bank On Hand      3 924 15 49168 65825 138 18 809
Current Assets8 75437 47339 99367 78899 68362 42778 60747 65644 66168 65825 1389 75820 554
Debtors6 05920 564  47 59528 69274 68347 65629 170  9 7581 745
Net Assets Liabilities    12 432-11 00019 6588 22917 99525 4899 099-3 831246
Other Debtors           9 7581 745
Property Plant Equipment    17 85612 2598 7823 4826 4646 76910 3938 0072 131
Total Inventories    52 08833 735       
Cash Bank In Hand2 69516 9092 69537 120         
Net Assets Liabilities Including Pension Asset Liability-1 9611 92310 53911 00012 432        
Tangible Fixed Assets16 31516 38624 09324 06817 856        
Stocks Inventory  37 29830 66852 088        
Reserves/Capital
Called Up Share Capital22222        
Profit Loss Account Reserve-1 9631 92110 53710 99812 430        
Shareholder Funds-1 9611 923           
Other
Accumulated Depreciation Impairment Property Plant Equipment    30 85634 50334 42324 09326 25329 36834 83537 22130 554
Additions Other Than Through Business Combinations Property Plant Equipment       4205 1423 4209 091  
Average Number Employees During Period        15151297
Bank Borrowings    793        
Bank Overdrafts    34 82523 2608 50017 028   742 
Corporation Tax Payable    1 611        
Creditors    66 73362 55267 73142 90933 13049 93826 4327 13822 439
Finance Lease Liabilities Present Value Total    37 58123 134     14 458 
Increase From Depreciation Charge For Year Property Plant Equipment     4 0852 9311 6802 1603 1155 4672 386786
Net Current Assets Liabilities5 9845 86811 896-9 10832 950-12510 8764 74711 53118 720-1 2942 620-1 885
Other Creditors    38090619 0541 2872 1368361 299523903
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     4381 45412 010    7 453
Other Disposals Property Plant Equipment     1 9502 00016 050    12 543
Other Taxation Social Security Payable    29 91738 386       
Property Plant Equipment Gross Cost    48 71246 76244 76227 57532 71736 13745 22845 22832 685
Taxation Social Security Payable     38 38640 17724 59430 99440 32225 1335 87321 536
Total Assets Less Current Liabilities22 29922 25435 98914 96050 80612 13419 658   9 09910 627246
Trade Creditors Trade Payables         8 780   
Trade Debtors Trade Receivables    47 59528 69274 68347 65629 170    
Capital Employed 1 92310 53911 00012 432        
Creditors Due After One Year24 26020 33125 4503 96038 374        
Creditors Due Within One Year2 77031 60528 09776 89666 733        
Number Shares Allotted  222        
Par Value Share  111        
Fixed Assets16 31516 386           
Tangible Fixed Assets Additions 7 55416 9047 8231 750        
Tangible Fixed Assets Cost Or Valuation21 75426 60841 63949 46248 712        
Tangible Fixed Assets Depreciation5 43910 22217 54625 39430 856        
Tangible Fixed Assets Depreciation Charged In Period 5 4588 0277 8486 087        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 675703 625        
Tangible Fixed Assets Disposals 2 7001 873 2 500        
Share Capital Allotted Called Up Paid 2222        

Transport Operator Data

Dawber Delph Industrial Estate
Address Off Skull House Lane , Appley Bridge
City Wigan
Post code WN6 9DR
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 24th, August 2023
Free Download (6 pages)

Company search

Advertisements