Swale Scaffolding Limited RICHMOND


Swale Scaffolding started in year 1986 as Private Limited Company with registration number 02030093. The Swale Scaffolding company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Richmond at Gatherley Road Industrial Estate. Postal code: DL10 7JQ.

The company 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 1 February 2001 and Gillian P. has been with the company for the least time - from 8 January 2014. As of 15 May 2024, there were 5 ex directors - Malcolm G., Alan S. and others listed below. There were no ex secretaries.

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 OB0208389 . It is located at Gatherley Road Industrial Estate, Brompton On Swale, Richmond with a total of 10 carsand 2 trailers.

Swale Scaffolding Limited 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 02030093
Date of Incorporation Fri, 20th Jun 1986
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st July
Company age 38 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 Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Gillian P.

Position: Director

Appointed: 08 January 2014

Sarah R.

Position: Director

Appointed: 01 August 2006

Paul W.

Position: Director

Appointed: 01 February 2001

Malcolm G.

Position: Director

Appointed: 20 March 1994

Resigned: 31 March 1997

Alan S.

Position: Director

Appointed: 01 October 1992

Resigned: 01 August 2007

Martin P.

Position: Director

Appointed: 14 December 1991

Resigned: 09 August 2013

Michael I.

Position: Director

Appointed: 14 December 1991

Resigned: 28 November 2014

Thomas W.

Position: Director

Appointed: 14 December 1991

Resigned: 19 December 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Gillian P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gillian P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

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 Worth966 0811 056 7681 334 3391 641 6921 880 529       
Balance Sheet
Cash Bank On Hand    786 312335 629403 721284 219250 073193 542405 181798 474
Current Assets792 550935 6551 188 7811 480 0341 542 6751 086 829910 904856 413837 976802 2381 037 5831 417 199
Debtors682 182821 563920 200896 606749 979746 784502 634570 561586 491607 591630 512615 725
Net Assets Liabilities    1 880 5291 644 4161 516 8201 413 8891 283 0091 314 3341 632 0511 802 996
Other Debtors     136 14626 19227 145129 42090 34276 28660 820
Property Plant Equipment    1 136 6171 241 7511 410 9781 345 9201 280 8701 509 0811 393 1231 356 199
Total Inventories    6 3844 4164 5491 6331 4121 1051 890 
Cash Bank In Hand105 568108 236262 163578 694786 312       
Stocks Inventory4 8005 8566 4184 7346 384       
Tangible Fixed Assets713 861891 4891 138 4471 130 7511 136 617       
Reserves/Capital
Called Up Share Capital50 00050 00050 00050 00050 000       
Profit Loss Account Reserve916 0811 006 7681 284 3391 591 6921 830 529       
Shareholder Funds966 0811 056 7681 334 3391 641 6921 880 529       
Other
Accrued Liabilities Deferred Income    69 59467 560      
Accumulated Depreciation Impairment Property Plant Equipment    2 181 3392 314 7552 499 9952 631 9432 801 7083 012 7743 226 1103 342 595
Amounts Owed By Group Undertakings       14 53312 398 56 21484 939
Amounts Owed To Group Undertakings      5 49910 352157 245221 20338 31142 711
Average Number Employees During Period       5651554653
Bank Borrowings Overdrafts    243 963221 629259 190218 789224 883173 738134 79999 281
Corporation Tax Payable    86 114-8      
Corporation Tax Recoverable         13 13722 58613 138
Creditors    244 435241 069267 659241 337247 895177 853151 133109 292
Dividend Declared Payable    4 8885 188      
Finance Lease Liabilities Present Value Total    47219 440      
Fixed Assets714 261891 8891 138 8471 131 1511 137 0171 242 1511 411 3781 346 3201 281 2701 509 4811 393 5231 356 599
Future Minimum Lease Payments Under Non-cancellable Operating Leases      59 46249 10049 05049 00053 22548 850
Increase From Depreciation Charge For Year Property Plant Equipment     162 140201 181191 344202 504226 493237 874218 754
Investments Fixed Assets400400400400400400400400400400400400
Investments In Group Undertakings Participating Interests       400400400400400
Net Current Assets Liabilities371 750377 071632 650906 4351 073 787733 139478 091412 756358 845149 168588 085764 764
Number Shares Issued Fully Paid     50 00050 000     
Other Creditors    27 27219 4408 46922 54823 0124 11516 33410 011
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     28 72415 94159 39632 73915 42724 538102 269
Other Disposals Property Plant Equipment     52 93018 57570 54151 02216 53537 292141 368
Other Taxation Social Security Payable    86 356111 452113 140125 56584 76135 10699 103116 892
Par Value Share 111111     
Prepayments Accrued Income    43 32537 89439 67534 46220 24924 14531 34223 061
Property Plant Equipment Gross Cost    3 317 9573 556 5063 910 9733 977 8634 082 5784 521 8554 619 2334 698 794
Provisions For Liabilities Balance Sheet Subtotal    85 84089 805104 990103 850109 211166 462198 424209 075
Total Additions Including From Business Combinations Property Plant Equipment     291 479373 042137 431155 737455 812134 670220 929
Total Assets Less Current Liabilities1 086 0111 268 9601 771 4972 037 5862 210 8041 975 2901 889 4691 759 0761 640 1151 658 6491 981 6082 121 363
Trade Creditors Trade Payables    137 611120 166155 606151 30887 780180 469129 082190 358
Trade Debtors Trade Receivables    576 776511 371436 767494 421424 424479 967444 084433 767
Creditors Due After One Year61 193138 172351 479299 608244 435       
Creditors Due Within One Year420 800558 584556 131573 599468 888       
Number Shares Allotted 50 00050 00050 00050 000       
Percentage Subsidiary Held 100100100100       
Provisions For Liabilities Charges58 73774 02085 67996 28685 840       
Share Capital Allotted Called Up Paid50 00050 00050 00050 00050 000       
Tangible Fixed Assets Additions 347 973          
Tangible Fixed Assets Cost Or Valuation2 255 6682 583 2072 992 6643 160 9483 317 956       
Tangible Fixed Assets Depreciation1 541 8071 691 7181 854 2172 030 1972 181 339       
Tangible Fixed Assets Depreciation Charged In Period 166 522          
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 16 611          
Tangible Fixed Assets Disposals 20 434          

Transport Operator Data

Gatherley Road Industrial Estate
Address Brompton On Swale
City Richmond
Post code DL10 7JQ
Vehicles 10
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 29th, November 2023
Free Download (12 pages)

Company search

Advertisements