Scaffolding (great Britain) Limited LEATHERHEAD


Scaffolding (great Britain) started in year 1959 as Private Limited Company with registration number 00638260. The Scaffolding (great Britain) company has been functioning successfully for sixty five years now and its status is active. The firm's office is based in Leatherhead at Carlton House Regent Park. Postal code: KT22 7SG.

Currently there are 2 directors in the the company, namely Christophe R. and Stephen C.. In addition one secretary - Graham S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Scaffolding (great Britain) Limited Address / Contact

Office Address Carlton House Regent Park
Office Address2 299 Kingston Road
Town Leatherhead
Post code KT22 7SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00638260
Date of Incorporation Tue, 29th Sep 1959
Industry Dormant Company
End of financial Year 31st December
Company age 65 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Christophe R.

Position: Director

Appointed: 06 November 2020

Graham S.

Position: Secretary

Appointed: 19 March 2015

Stephen C.

Position: Director

Appointed: 10 June 2014

John S.

Position: Director

Appointed: 03 October 2011

Resigned: 01 July 2014

Alexander M.

Position: Director

Appointed: 10 December 2010

Resigned: 10 June 2014

Paul O.

Position: Director

Appointed: 10 December 2010

Resigned: 05 December 2011

Roderick B.

Position: Director

Appointed: 10 December 2010

Resigned: 03 October 2011

Martin H.

Position: Director

Appointed: 10 December 2010

Resigned: 01 November 2011

Janet M.

Position: Secretary

Appointed: 04 June 2003

Resigned: 19 March 2015

Graham G.

Position: Secretary

Appointed: 01 August 2001

Resigned: 25 April 2003

Andrew F.

Position: Secretary

Appointed: 20 April 2001

Resigned: 01 August 2001

Elaine R.

Position: Secretary

Appointed: 30 September 2000

Resigned: 20 April 2001

Geoffrey B.

Position: Director

Appointed: 30 September 2000

Resigned: 31 December 2010

Christopher W.

Position: Director

Appointed: 18 September 2000

Resigned: 31 December 2020

Stephen Y.

Position: Director

Appointed: 30 June 2000

Resigned: 30 September 2000

Andrew S.

Position: Director

Appointed: 01 November 1997

Resigned: 30 September 2000

Andrew S.

Position: Secretary

Appointed: 01 November 1997

Resigned: 30 September 2000

Mowlem Secretariat Limited

Position: Corporate Director

Appointed: 26 October 1993

Resigned: 01 November 1997

Mowlem Secretariat Limited

Position: Corporate Secretary

Appointed: 26 October 1993

Resigned: 01 November 1997

Kenneth M.

Position: Director

Appointed: 03 September 1991

Resigned: 30 June 2000

Graham N.

Position: Director

Appointed: 03 September 1991

Resigned: 26 October 1993

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we found, there is Sgb Holdings Limited from Leatherhead, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Stephen C. This PSC and has 25-50% voting rights. Then there is Christopher W., who also meets the Companies House criteria to be listed as a PSC. This PSC and has 25-50% voting rights.

Sgb Holdings Limited

Harsco House Regent Park, 299 Kingston Road, Leatherhead, Surrey, KT22 7SG, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered Uk
Place registered Companies House - Cardiff
Registration number 947915
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen C.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: 25-50% voting rights

Christopher W.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 22nd, September 2023
Free Download (2 pages)

Company search