SCAFFOLDING (GREAT BRITAIN) LIMITED

SCAFFOLDING (GREAT BRITAIN) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCAFFOLDING (GREAT BRITAIN) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00638260
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCAFFOLDING (GREAT BRITAIN) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SCAFFOLDING (GREAT BRITAIN) LIMITED located?

    Registered Office Address
    Carlton House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SCAFFOLDING (GREAT BRITAIN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SGB SHUTTERING LIMITEDSep 29, 1959Sep 29, 1959

    What are the latest accounts for SCAFFOLDING (GREAT BRITAIN) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SCAFFOLDING (GREAT BRITAIN) LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for SCAFFOLDING (GREAT BRITAIN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 01, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Nov 19, 2024

    • Capital: GBP 239,431
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Termination of appointment of Stephen Richard Cooper as a director on Nov 14, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Termination of appointment of Christophe Nicolas Reitemeier as a director on Feb 22, 2024

    1 pagesTM01

    Appointment of Mrs Shaima Zaman as a director on Feb 22, 2024

    2 pagesAP01

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG to Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on Jan 06, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Claude Lashmer Whistler as a director on Dec 31, 2020

    1 pagesTM01

    Appointment of Mr Christophe Nicolas Reitemeier as a director on Nov 06, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Change of details for Sgb Holdings Limited as a person with significant control on Feb 28, 2020

    2 pagesPSC05

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Change of details for Sgb Holdings Limited as a person with significant control on Jan 29, 2020

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Feb 01, 2019 with no updates

    3 pagesCS01

    Cessation of Christopher Claude Lashmer Whistler as a person with significant control on Dec 31, 2018

    1 pagesPSC07

    Who are the officers of SCAFFOLDING (GREAT BRITAIN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Graham Richard
    Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Carlton House
    Surrey
    England
    Secretary
    Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Carlton House
    Surrey
    England
    196406650001
    ZAMAN, Shaima
    Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Carlton House
    Surrey
    England
    Director
    Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Carlton House
    Surrey
    England
    EnglandBritishInternational Tax Director294695010001
    FORSYTHE, Andrew
    Pine Lodge
    2b Coral Close
    LE10 2HB Burbage Hinckley
    Leicestershire
    Secretary
    Pine Lodge
    2b Coral Close
    LE10 2HB Burbage Hinckley
    Leicestershire
    British104718290001
    GOULDING, Graham Thomas
    126 Auckland Road
    SE19 2RP London
    Secretary
    126 Auckland Road
    SE19 2RP London
    United KingdomVice President & Treasurer1671380002
    MACDONALD, Janet Ann
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    Secretary
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    British90261040005
    NAPIER, Graham Charles
    The Brambles
    273 Hayes Lane
    CR8 5EJ Kenley
    Surrey
    Secretary
    The Brambles
    273 Hayes Lane
    CR8 5EJ Kenley
    Surrey
    British33074710001
    RICHARDSON, Elaine
    The Willows Willowside
    London Colney
    AL2 1DP St Albans
    Hertfordshire
    Secretary
    The Willows Willowside
    London Colney
    AL2 1DP St Albans
    Hertfordshire
    British36633090001
    SCULL, Andrew James
    2 The Granary Brickwall Farm
    Kiln Lane Clophill
    MK45 4DA Bedford
    Bedfordshire
    Secretary
    2 The Granary Brickwall Farm
    Kiln Lane Clophill
    MK45 4DA Bedford
    Bedfordshire
    BritishLawyer53961740001
    MOWLEM SECRETARIAT LIMITED
    White Lion Court
    Swan Street
    TW7 6RN Isleworth
    Middlesex
    Secretary
    White Lion Court
    Swan Street
    TW7 6RN Isleworth
    Middlesex
    33743910001
    BURNS, Roderick
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    Director
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    EnglandBritishAccountant & Finance Director137501020001
    BUTLER, Geoffrey Doy Hopson
    Home Green Heath House Road
    Worplesdon Hill
    GU22 0QU Woking
    Surrey
    Director
    Home Green Heath House Road
    Worplesdon Hill
    GU22 0QU Woking
    Surrey
    EnglandBritishDirector72512170001
    COOPER, Stephen Richard
    Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Carlton House
    Surrey
    England
    Director
    Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Carlton House
    Surrey
    England
    EnglandBritishAccountant187519490001
    HOAD, Martin Roger Gregory
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    Director
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    United KingdomBritishDirector International Treasury156364900001
    MACDONALD, Alexander James
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    Director
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    United KingdomBritishChartered Accountant156375760002
    MANSELL, Kenneth Leslie
    Caramba Ashdown Place
    RH18 5LP Forest Row
    East Sussex
    Director
    Caramba Ashdown Place
    RH18 5LP Forest Row
    East Sussex
    BritishCompany Director662190002
    NAPIER, Graham Charles
    The Brambles
    273 Hayes Lane
    CR8 5EJ Kenley
    Surrey
    Director
    The Brambles
    273 Hayes Lane
    CR8 5EJ Kenley
    Surrey
    BritishCompany Director33074710001
    O'KELLY, Paul Brian
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    Director
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    United KingdomBritishCompany Director184075280001
    REITEMEIER, Christophe Nicolas
    Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Carlton House
    Surrey
    England
    Director
    Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Carlton House
    Surrey
    England
    EnglandFrenchFinance Director250885660001
    SCULL, Andrew James
    2 The Granary Brickwall Farm
    Kiln Lane Clophill
    MK45 4DA Bedford
    Bedfordshire
    Director
    2 The Granary Brickwall Farm
    Kiln Lane Clophill
    MK45 4DA Bedford
    Bedfordshire
    BritishLawyer53961740001
    SWEENEY, John Joseph
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    Director
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    LuxembourgBritishInternational Tax Director156579620001
    WHISTLER, Christopher Claude Lashmer
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    Director
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    EnglandBritishAccountant72156580001
    YAPP, Stephen
    4 The Tovells
    Off School Lane Ufford
    IP13 6HF Woodbridge
    Suffolk
    Director
    4 The Tovells
    Off School Lane Ufford
    IP13 6HF Woodbridge
    Suffolk
    EnglandBritishDirector42686850001
    MOWLEM SECRETARIAT LIMITED
    White Lion Court
    Swan Street
    TW7 6RN Isleworth
    Middlesex
    Director
    White Lion Court
    Swan Street
    TW7 6RN Isleworth
    Middlesex
    33743910001

    Who are the persons with significant control of SCAFFOLDING (GREAT BRITAIN) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher Claude Lashmer Whistler
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    Apr 06, 2016
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Stephen Richard Cooper
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    Apr 06, 2016
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Sgb Holdings Limited
    Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Harsco House
    Surrey
    England
    Apr 06, 2016
    Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Harsco House
    Surrey
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House - Cardiff
    Registration Number947915
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0