Corkett Scaffolding Limited AYLESBURY


Corkett Scaffolding started in year 2004 as Private Limited Company with registration number 05233731. The Corkett Scaffolding company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Aylesbury at 135 Station Road. Postal code: HP22 4BX.

At present there are 4 directors in the the firm, namely Paula C., Eileen C. and Ian C. and others. In addition one secretary - Paula C. - is with the company. As of 8 June 2024, our data shows no information about any ex officers on these positions.

This company operates within the HP22 4BX postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1065210 . It is located at Padbury Hill Farm, Padbury, Buckingham with a total of 2 cars.

Corkett Scaffolding Limited Address / Contact

Office Address 135 Station Road
Office Address2 Quainton
Town Aylesbury
Post code HP22 4BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05233731
Date of Incorporation Thu, 16th Sep 2004
Industry Scaffold erection
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (206 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Paula C.

Position: Director

Appointed: 16 September 2004

Paula C.

Position: Secretary

Appointed: 16 September 2004

Eileen C.

Position: Director

Appointed: 16 September 2004

Ian C.

Position: Director

Appointed: 16 September 2004

Stephen C.

Position: Director

Appointed: 16 September 2004

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 16 September 2004

Resigned: 16 September 2004

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Ian C. This PSC and has 25-50% shares. Another entity in the PSC register is Paula C. This PSC owns 25-50% shares.

Ian C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Paula C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth109 19482 90834 42682 631       
Balance Sheet
Cash Bank On Hand   28 29180 916883113 993  
Current Assets88 23072 97153 894100 075103 12617 19616 08513 01531 84721 943 
Debtors35 48157 73543 82271 78422 21017 10816 08213 00427 85421 94320 538
Net Assets Liabilities   82 631107 29741 54325 00019 85221 81012 9793 200
Other Debtors   14 500    12 91310 0007 500
Property Plant Equipment   91 560114 389105 35989 04676 967113 562122 514104 561
Cash Bank In Hand52 7492367228 291       
Net Assets Liabilities Including Pension Asset Liability109 19482 90834 42682 631       
Stocks Inventory 15 00010 000        
Tangible Fixed Assets101 31489 21571 12791 560       
Reserves/Capital
Called Up Share Capital200200200200       
Profit Loss Account Reserve108 99482 70834 22682 431       
Shareholder Funds109 19482 90834 42682 631       
Other
Accrued Liabilities   2 7383 4512 7882 5332 7492 8745 4433 290
Accumulated Depreciation Impairment Property Plant Equipment   157 375183 175191 270213 898233 328242 634260 874285 260
Average Number Employees During Period    3333223
Bank Borrowings Overdrafts     19 67426 11616 23442 00016 26222 231
Creditors   24 58425 14924 73018 49112 25187 26361 82547 011
Disposals Decrease In Depreciation Impairment Property Plant Equipment     12 708  11 1023 423 
Disposals Property Plant Equipment     30 370  17 50025 672 
Finance Lease Liabilities Present Value Total   24 58425 14924 73018 49112 25145 26335 22524 780
Increase Decrease In Property Plant Equipment    17 50022 873  52 17238 990 
Increase From Depreciation Charge For Year Property Plant Equipment    25 80020 80322 62819 43020 40821 66324 386
Loans From Directors   2 125764208 260 8745
Net Current Assets Liabilities45 46822 232-13 98831 40738 887-20 527-29 609-30 72712 245-31 062-40 716
Number Shares Issued Fully Paid    100100100100100100100
Other Creditors   465       
Other Taxation Payable    11 962      
Other Taxation Social Security Payable   25 53732 5964 4748 2447 04672010 25317 918
Par Value Share 1 11111111
Prepayments   1 3391 0411 0216961 0331 234904458
Property Plant Equipment Gross Cost   248 935297 564296 629302 944310 295356 196383 388389 821
Provisions For Liabilities Balance Sheet Subtotal   15 75220 83018 55915 94614 13716 73416 64813 634
Recoverable Value-added Tax     594401 4714 027999 
Total Additions Including From Business Combinations Property Plant Equipment    48 62929 4356 3157 35163 40152 8646 433
Total Assets Less Current Liabilities146 782111 44757 139122 967153 27684 83259 43746 240125 80791 45263 845
Trade Creditors Trade Payables   4 7253 5442 1062 5423 2142 8501 831 
Trade Debtors Trade Receivables   55 94521 16916 02814 94610 5009 68010 04012 580
Value-added Tax Payable   20 05311 962     537
Amounts Owed To Directors       8 260   
Creditors Due After One Year21 42114 28111 56024 584       
Creditors Due Within One Year42 76250 73967 88268 668       
Fixed Assets101 31489 21571 12791 560       
Number Shares Allotted 100 100       
Provisions For Liabilities Charges16 16714 25811 15315 752       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 11 139 48 356       
Tangible Fixed Assets Cost Or Valuation215 437226 576221 578248 934       
Tangible Fixed Assets Depreciation114 123137 361150 451157 374       
Tangible Fixed Assets Depreciation Charged In Period 23 238 22 070       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   15 147       
Tangible Fixed Assets Disposals   21 000       

Transport Operator Data

Padbury Hill Farm
Address Padbury
City Buckingham
Post code MK18 2BN
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 16th, October 2023
Free Download (10 pages)

Company search

Advertisements