Blencowe Scaffolding Limited SALISBURY


Blencowe Scaffolding started in year 1992 as Private Limited Company with registration number 02692767. The Blencowe Scaffolding company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Salisbury at Unit 1 Fieldfare Business Park. Postal code: SP4 6DR.

At the moment there are 3 directors in the the firm, namely Hillary B., David B. and Patrick B.. In addition one secretary - David B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Hillary B. who worked with the the firm until 28 May 2008.

This company operates within the SP4 6DR postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0212186 . It is located at The Beresford Centre, Wade Road, Basingstoke with a total of 27 cars. It has two locations in the UK.

Blencowe Scaffolding Limited Address / Contact

Office Address Unit 1 Fieldfare Business Park
Office Address2 Old Malthouse Lane Ford
Town Salisbury
Post code SP4 6DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02692767
Date of Incorporation Mon, 2nd Mar 1992
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (62 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

David B.

Position: Secretary

Appointed: 27 June 2008

Hillary B.

Position: Director

Appointed: 02 March 1992

David B.

Position: Director

Appointed: 02 March 1992

Patrick B.

Position: Director

Appointed: 02 March 1992

Matthew R.

Position: Director

Appointed: 06 September 2016

Resigned: 06 April 2018

Alan B.

Position: Director

Appointed: 06 November 2015

Resigned: 21 October 2019

Roy B.

Position: Director

Appointed: 02 March 1992

Resigned: 09 December 2019

Hillary B.

Position: Secretary

Appointed: 27 February 1992

Resigned: 28 May 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 1992

Resigned: 02 March 1992

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Hillary B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Patrick B. This PSC owns 25-50% shares and has 25-50% voting rights.

Hillary B.

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

Patrick B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 653 3252 066 120       
Balance Sheet
Cash Bank On Hand 509 781495 033583 467232 315326 183276 592205 277183 591
Current Assets1 159 0021 569 3731 866 4191 555 1051 199 616877 349874 079967 234849 740
Debtors866 5611 059 5921 371 386971 638967 301551 166597 487761 957666 149
Net Assets Liabilities 2 014 0512 292 4862 520 5122 445 4922 246 0642 023 1583 178 5412 894 294
Other Debtors   39056 393  5 308 
Property Plant Equipment 1 607 6751 825 9942 036 4292 868 1402 548 6892 307 4103 547 7943 253 244
Cash Bank In Hand292 441509 781       
Intangible Fixed Assets124 000        
Net Assets Liabilities Including Pension Asset Liability1 653 3252 066 120       
Tangible Fixed Assets1 608 0611 607 675       
Reserves/Capital
Called Up Share Capital100 000100 000       
Profit Loss Account Reserve1 231 8921 676 847       
Shareholder Funds1 653 3252 066 120       
Other
Accrued Liabilities     99 93056 80237 335100 059
Accumulated Amortisation Impairment Intangible Assets 224 000224 000224 000224 000224 000224 000224 000224 000
Accumulated Depreciation Impairment Property Plant Equipment 1 715 9992 468 9532 609 0192 928 8493 098 8253 384 4523 675 9994 054 313
Additions Other Than Through Business Combinations Property Plant Equipment  1 077 230660 3551 235 57993 45092 696334 83783 764
Amounts Owed To Related Parties 10 080       
Average Number Employees During Period 8090868070555357
Bank Borrowings      121 87519 61924 709
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment      2 017 8462 089 9761 906 738
Comprehensive Income Expense 763 398828 219   -142 8661 236 091-194 573
Creditors 177 446223 918197 852459 567154 346127 059127 22759 071
Current Tax For Period 213 162282 029130 085-56 393    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -10 803-69 91126 423103 188-214 671280 08574 794 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -66 994-242 047-63 663-195 539-35 102-11 943 
Disposals Property Plant Equipment  -105 957-309 854-84 038-242 924-48 350-15 658 
Dividends Paid -338 384-549 784   -80 040-80 708-89 674
Finance Lease Liabilities Present Value Total 159 113223 918197 852459 567154 3465 184107 60859 071
Financial Commitments Other Than Capital Commitments 473 000671 500604 500442 309335 006270 506191 739502 436
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income     3 5853 227912 46821 863
Increase Decrease In Current Tax From Adjustment For Prior Periods -16       
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Other Comprehensive Income -12 218-5 207-7 029-3 983-3 585-3 227  
Increase From Depreciation Charge For Year Property Plant Equipment  819 948382 113383 493365 516320 729303 490378 314
Intangible Assets Gross Cost 224 000224 000224 000224 000224 000224 000224 000224 000
Investments In Subsidiaries 605 756605 756-605 756     
Net Current Assets Liabilities217 916758 597790 067800 986255 175-148 279119 665409 910287 068
Nominal Value Allotted Share Capital  100 000100 000100 000100 000100 000100 000100 000
Number Shares Issued Fully Paid  100 000100 000100 000100 000100 000100 000100 000
Other Comprehensive Income Expense Net Tax 12 2185 207   3 227912 46821 863
Other Creditors 6611 1194147331 491200 561272 170264 667
Other Payables Accrued Expenses 71 514106 81281 08798 06499 930   
Other Remaining Borrowings 18 33318 333      
Ownership Interest In Subsidiary Percent 100100      
Par Value Share 1 111111
Prepayments 6 51637 35818 57825 406    
Profit Loss 751 180823 012   -146 093323 623-216 436
Property Plant Equipment Gross Cost 3 323 6744 294 9474 645 4485 796 9895 647 5155 691 8627 223 7937 307 557
Provisions For Liabilities Balance Sheet Subtotal 174 77599 657119 051218 256 276 858651 936586 947
Taxation Social Security Payable 306 298328 346239 667245 714490 085152 65177 68696 584
Tax Tax Credit On Profit Or Loss On Ordinary Activities 202 343212 118156 50846 795-214 671   
Total Assets Less Current Liabilities1 960 0572 366 2722 616 0612 837 4153 123 3152 400 4102 427 0753 957 7043 540 312
Total Borrowings 177 446223 918197 852459 567154 346127 059127 22759 071
Total Increase Decrease From Revaluations Property Plant Equipment       1 212 752 
Trade Creditors Trade Payables 47 779147 57419 30553 52836 56066 07737 33642 517
Trade Debtors Trade Receivables 1 053 0761 334 028952 670885 502551 166597 487756 649666 149
Creditors Due After One Year173 223177 446       
Creditors Due Within One Year941 086810 776       
Fixed Assets1 742 1411 607 675       
Investments Fixed Assets10 080        
Number Shares Allotted100 000100 000       
Provisions For Liabilities Charges133 509122 706       
Revaluation Reserve321 433289 273       
Value Shares Allotted100 000100 000       

Transport Operator Data

The Beresford Centre
Address Wade Road
City Basingstoke
Post code RG24 8FA
Vehicles 15
Unit 1
Address Fieldfare Business Park , Old Malthouse Lane , Ford
City Salisbury
Post code SP4 6DR
Vehicles 12

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 25th, March 2024
Free Download (15 pages)

Company search

Advertisements