Swale Scaffolding Hire And Sales Ltd RICHMOND


Swale Scaffolding Hire And Sales started in year 2001 as Private Limited Company with registration number 04177427. The Swale Scaffolding Hire And Sales company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Richmond at Gatherley Road Industrial Estate. Postal code: DL10 7JQ. Since 16th January 2010 Swale Scaffolding Hire And Sales Ltd is no longer carrying the name Swaledek Sales.

The firm has 3 directors, namely Gillian P., Sarah R. and Paul W.. Of them, Paul W. has been with the company the longest, being appointed on 30 October 2013 and Gillian P. has been with the company for the least time - from 23 July 2018. 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 - Martin P. who worked with the the firm until 9 August 2013.

This company operates within the DL10 7JQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1025743 . It is located at Graving Dock, Dockside Road, Middlesbrough with a total of 4 cars.

Swale Scaffolding Hire And Sales Ltd Address / Contact

Office Address Gatherley Road Industrial Estate
Office Address2 Brompton On Swale
Town Richmond
Post code DL10 7JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04177427
Date of Incorporation Mon, 12th Mar 2001
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Gillian P.

Position: Director

Appointed: 23 July 2018

Sarah R.

Position: Director

Appointed: 09 December 2014

Paul W.

Position: Director

Appointed: 30 October 2013

Michael I.

Position: Director

Appointed: 12 March 2001

Resigned: 12 October 2015

Alan S.

Position: Director

Appointed: 12 March 2001

Resigned: 01 August 2007

Martin P.

Position: Secretary

Appointed: 12 March 2001

Resigned: 09 August 2013

Martin P.

Position: Director

Appointed: 12 March 2001

Resigned: 09 August 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 2001

Resigned: 12 March 2001

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Swale Scaffolding Limited from Richmond, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Gillian P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Swale Scaffolding Limited

Gatherley Road Industrial Estate Brompton On Swale, Richmond, DL10 7JQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02030093
Notified on 1 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gillian P.

Notified on 6 April 2016
Ceased on 1 March 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Swaledek Sales January 16, 2010
Swale Scaffolding Hire & Sales (york) December 6, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth104 159151 669226 362358 065429 728       
Balance Sheet
Cash Bank On Hand    224 331303 958416 095557 651386 404460 361379 184434 665
Current Assets187 268169 591225 220528 067387 352568 621586 229697 512641 140714 181514 051484 970
Debtors81 31466 645162 524236 64275 408135 218113 46754 362206 267226 80369 8266 767
Net Assets Liabilities    429 728587 554646 935734 252689 728686 140436 586418 192
Other Debtors    2 2411131181281542661342 219
Property Plant Equipment    311 040214 170221 937138 66793 80669 53065 48168 516
Total Inventories    87 613129 44556 66785 49948 46927 01765 041 
Cash Bank In Hand98 28882 90230 438275 490224 331       
Stocks Inventory7 66620 04432 25815 93587 613       
Tangible Fixed Assets348 096402 657484 210279 448311 040       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve104 059151 569226 262357 965429 628       
Shareholder Funds104 159151 669226 362358 065429 728       
Other
Accrued Liabilities Deferred Income    5 5485 738      
Accumulated Depreciation Impairment Property Plant Equipment    391 077310 725342 009324 376314 180301 363295 159286 006
Amounts Owed By Related Parties      5 49910 946157 438186 581  
Amounts Owed To Group Undertakings    129 87761 372    56 21484 939
Average Number Employees During Period       55551
Balances Amounts Owed To Related Parties          56 21484 939
Bank Borrowings Overdrafts         42 11533 03119 807
Corporation Tax Payable    2 3217 249      
Creditors    204 069154 768128 83176 92727 21842 11533 03119 807
Increase From Depreciation Charge For Year Property Plant Equipment     51 61852 65244 77923 56318 41317 43817 809
Net Current Assets Liabilities139 561157 743-154 263124 315183 283413 853457 398620 585613 922671 775420 436386 583
Number Shares Issued Fully Paid     100100     
Other Creditors     6815 76034 1925 52811 5744 2823 936
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     131 97021 36862 41233 75931 23023 64226 962
Other Disposals Property Plant Equipment     258 02132 338103 46155 21661 53126 45332 581
Other Taxation Social Security Payable    23 7199 23739 01437 68416 10318 8265 586658
Par Value Share 111111     
Prepayments Accrued Income    115113      
Property Plant Equipment Gross Cost    702 118524 895563 946463 043407 986370 893360 640354 522
Provisions For Liabilities Balance Sheet Subtotal    64 59540 46932 40025 00018 00013 05016 30017 100
Total Additions Including From Business Combinations Property Plant Equipment     80 79871 3892 55815924 43816 20026 463
Total Assets Less Current Liabilities208 535244 914329 947403 763494 323628 023679 335759 252707 728741 305485 917455 099
Trade Creditors Trade Payables    42 60478 35374 0575 0515 5874 57417 624149
Trade Debtors Trade Receivables    73 052135 105107 85043 28848 67539 95669 6924 548
Creditors Due After One Year88 33379 95571 511         
Creditors Due Within One Year326 829327 334379 483403 752204 069       
Number Shares Allotted 100100100100       
Provisions For Liabilities Charges16 04313 29032 07445 69864 595       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions  138 608117 951197 862       
Tangible Fixed Assets Cost Or Valuation697 635793 083922 329693 354702 118       
Tangible Fixed Assets Depreciation349 539390 426438 119413 906391 078       
Tangible Fixed Assets Depreciation Charged In Period  54 77760 83774 841       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  7 08485 05097 669       
Tangible Fixed Assets Disposals  9 362346 926189 098       

Transport Operator Data

Graving Dock
Address Dockside Road
City Middlesbrough
Post code TS3 8AT
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st July 2023
filed on: 29th, November 2023
Free Download (10 pages)

Company search

Advertisements