Company NameCBR (Killingholme) Limited
Company StatusActive
Company Number01122742
CategoryPrivate Limited Company
Incorporation Date13 July 1973(50 years, 10 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameColin Beese
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1998(24 years, 8 months after company formation)
Appointment Duration26 years, 1 month
RoleMd Chairman
Correspondence Address15 Foxhill Crescent
Leeds
West Yorkshire
LS16 5PD
Director NameMichael I'Anson Beese
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1998(24 years, 8 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address22 Swallow Close
Pool In Wharfedale
Leeds
West Yorkshire
LS21 1RR
Secretary NameMichael I'Anson Beese
NationalityBritish
StatusCurrent
Appointed20 April 2000(26 years, 9 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address22 Swallow Close
Pool In Wharfedale
Leeds
West Yorkshire
LS21 1RR
Director NameFrank Harvey Middleton
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2000(27 years, 1 month after company formation)
Appointment Duration23 years, 8 months
RoleGroup Operations Director
Correspondence Address18 College Close
Sheffield
South Yorkshire
S4 7FL
Director NameMr Stephen Abbott Davies
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(18 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 December 1999)
RoleCompany Director
Correspondence AddressChesterford House
Wrawby
Brigg
South Humberside
DN20 8RD
Director NameMr John Christopher Gainey
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(18 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressFernhurst Thearne Lane
Woodmansey
Beverley
North Humberside
HU17 0SA
Director NameDavid Page
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(18 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1993)
RoleChartered Accountant
Correspondence Address42 Depender Drive
Great Coates
Grimsby
South Humberside
Dn37
Director NameMr Arthur Anthony Shaw
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(18 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1994)
RoleSales Manager
Correspondence Address30 Queen Mary Avenue
Cleethorpes
South Humberside
DN35 7SJ
Secretary NameMr David Page
NationalityBritish
StatusResigned
Appointed29 March 1992(18 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address42 Defender Drive
Great Coates
Grimsby
South Humberside
Director NameKenneth Norman Johnson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(21 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 November 1999)
RoleManager
Correspondence Address30 Midfield Place
Humberston
Grimsby
North East Lincolnshire
DN36 4TJ
Director NameAlan Edward Rice
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(21 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1997)
RoleManager
Correspondence AddressManor View Main Street
Leconfield
Beverley
North Humberside
HU17 7NQ
Secretary NameMr Kevin Peter Malkinson
NationalityBritish
StatusResigned
Appointed31 December 1997(24 years, 5 months after company formation)
Appointment Duration2 months (resigned 05 March 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address398 Laceby Road
Grimsby
North East Lincolnshire
DN34 5LX
Director NameKenneth Whitaker
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(24 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 June 1999)
RoleFinance Director
Correspondence AddressBeech House
Hirst Road Chapel Haddlesey
Selby
North Yorkshire
YO8 8QQ
Secretary NameKenneth Whitaker
NationalityBritish
StatusResigned
Appointed05 March 1998(24 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 June 1999)
RoleFinance Director
Correspondence AddressBeech House
Hirst Road Chapel Haddlesey
Selby
North Yorkshire
YO8 8QQ
Secretary NameMr Stephan Hollingshead
NationalityBritish
StatusResigned
Appointed08 June 1999(25 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 March 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWales Hall Farm
Church Street, Wales
Sheffield
South Yorkshire
S26 5LQ
Director NameMr Stephan Hollingshead
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(26 years, 8 months after company formation)
Appointment Duration12 months (resigned 16 March 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWales Hall Farm
Church Street, Wales
Sheffield
South Yorkshire
S26 5LQ
Secretary NameTrumac Ltd (Corporation)
StatusResigned
Appointed30 June 1993(19 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
Correspondence Address22 The Wolds
Cottingham
North Humberside
HU16 5LF

Location

Registered AddressC/O Ernst & Young Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2014
Gross Profit£420,983
Net Worth£1,012,374
Cash£153,918
Current Liabilities£1,190,428

Accounts

Next Accounts Due31 October 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

15 February 1993Delivered on: 22 February 1993
Satisfied on: 21 March 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at north killingholme, east of walnut tree farm, north killingholme, near grimsby, humberside.
Fully Satisfied
30 November 1988Delivered on: 12 December 1988
Satisfied on: 9 September 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chesterford house wrawby,nr.brigg,south humberside.
Fully Satisfied
11 April 1985Delivered on: 25 April 1985
Satisfied on: 9 September 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at eastfield road, south killinghome, south humberside, humberside.
Fully Satisfied
24 December 1981Delivered on: 24 December 1981
Satisfied on: 19 December 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land in & fronting lancaster approach north killingholme south humberside of about 2 acres.
Fully Satisfied
17 January 1980Delivered on: 24 January 1980
Satisfied on: 4 September 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot 5774, north killingholme, south humberside.
Fully Satisfied
13 December 1979Delivered on: 28 December 1979
Satisfied on: 5 February 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H walnut tree house, north killingholme, humberside.
Fully Satisfied
16 November 1979Delivered on: 23 November 1979
Satisfied on: 4 September 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plots SS22 & S210 at north killingholme, humberside.
Fully Satisfied
5 October 1978Delivered on: 13 October 1978
Satisfied on: 9 September 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or scaffold co steadfast limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges on undertkaing and all property and assets present and future including goodwill, bookdebts uncalled capital, buildings, fixtures fixed plant and machinery (of doc M16).
Fully Satisfied
25 May 1999Delivered on: 28 May 1999
Satisfied on: 31 March 2003
Persons entitled: Cbr Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to clause 2 of this debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 April 1998Delivered on: 24 April 1998
Satisfied on: 31 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
31 July 1995Delivered on: 9 August 1995
Satisfied on: 31 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- O.S. number 281 north killingholme humberside and/or the proceeds of sales thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 July 1995Delivered on: 7 August 1995
Satisfied on: 31 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a premises at eastfield road south killingholme south humberside and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 July 1995Delivered on: 7 August 1995
Satisfied on: 31 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a chesterford house brigg road wrawby humberside t/n HS164248 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 April 1995Delivered on: 11 April 1995
Satisfied on: 31 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
30 July 1993Delivered on: 19 August 1993
Satisfied on: 9 September 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 January 1976Delivered on: 3 February 1976
Satisfied on: 5 February 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land sit @ N.killingholme grimsby humberside.
Fully Satisfied
23 September 2002Delivered on: 24 September 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the west side of eastfield road south killingholme t/n HS301496. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 September 2001Delivered on: 6 September 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at south killingholme humberside. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 April 2001Delivered on: 10 April 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 July 2018Restoration by order of the court (3 pages)
21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
29 March 2008Administrator's abstract of receipts and payments to 28 April 2008 (2 pages)
29 March 2008Administrator's abstract of receipts and payments to 28 April 2008 (2 pages)
29 March 2008Notice of discharge of Administration Order (17 pages)
29 March 2008Notice of discharge of Administration Order (17 pages)
17 December 2007Administrator's abstract of receipts and payments (2 pages)
17 December 2007Administrator's abstract of receipts and payments (2 pages)
22 August 2007Registered office changed on 22/08/07 from: po box 61 cloth hall court 14 king street leeds LS1 2JN (1 page)
22 August 2007Registered office changed on 22/08/07 from: po box 61 cloth hall court 14 king street leeds LS1 2JN (1 page)
2 June 2007Administrator's abstract of receipts and payments (2 pages)
2 June 2007Administrator's abstract of receipts and payments (2 pages)
14 December 2006Administrator's abstract of receipts and payments (2 pages)
14 December 2006Administrator's abstract of receipts and payments (2 pages)
5 June 2006Administrator's abstract of receipts and payments (3 pages)
5 June 2006Administrator's abstract of receipts and payments (3 pages)
21 December 2005Administrator's abstract of receipts and payments (3 pages)
21 December 2005Administrator's abstract of receipts and payments (3 pages)
16 June 2005Administrator's abstract of receipts and payments (3 pages)
16 June 2005Administrator's abstract of receipts and payments (3 pages)
20 December 2004Administrator's abstract of receipts and payments (3 pages)
20 December 2004Administrator's abstract of receipts and payments (3 pages)
24 June 2004Administrator's abstract of receipts and payments (3 pages)
24 June 2004Administrator's abstract of receipts and payments (3 pages)
12 December 2003Administrator's abstract of receipts and payments (3 pages)
12 December 2003Administrator's abstract of receipts and payments (3 pages)
6 August 2003Notice of result of meeting of creditors (3 pages)
6 August 2003Notice of result of meeting of creditors (3 pages)
14 July 2003Statement of administrator's proposal (34 pages)
14 July 2003Statement of administrator's proposal (34 pages)
9 May 2003Registered office changed on 09/05/03 from: ergon house weeland road eggborough goole north humberside DN14 0RX (1 page)
9 May 2003Registered office changed on 09/05/03 from: ergon house weeland road eggborough goole north humberside DN14 0RX (1 page)
7 May 2003Administration Order (4 pages)
6 May 2003Notice of Administration Order (1 page)
9 April 2003Company name changed steadfast scaffolding LIMITED\certificate issued on 09/04/03 (2 pages)
9 April 2003Company name changed steadfast scaffolding LIMITED\certificate issued on 09/04/03 (2 pages)
31 March 2003Declaration of satisfaction of mortgage/charge (1 page)
31 March 2003Declaration of satisfaction of mortgage/charge (1 page)
31 March 2003Declaration of satisfaction of mortgage/charge (1 page)
31 March 2003Declaration of satisfaction of mortgage/charge (1 page)
31 March 2003Declaration of satisfaction of mortgage/charge (1 page)
31 March 2003Declaration of satisfaction of mortgage/charge (1 page)
31 March 2003Declaration of satisfaction of mortgage/charge (1 page)
31 March 2003Declaration of satisfaction of mortgage/charge (1 page)
31 March 2003Declaration of satisfaction of mortgage/charge (1 page)
31 March 2003Declaration of satisfaction of mortgage/charge (1 page)
31 March 2003Declaration of satisfaction of mortgage/charge (1 page)
31 March 2003Declaration of satisfaction of mortgage/charge (1 page)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 October 2002Return made up to 29/03/02; full list of members (7 pages)
4 October 2002Return made up to 29/03/02; full list of members (7 pages)
24 September 2002Particulars of mortgage/charge (5 pages)
24 September 2002Particulars of mortgage/charge (5 pages)
1 November 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
1 November 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
17 October 2001Return made up to 29/03/01; full list of members (7 pages)
17 October 2001Secretary's particulars changed;director's particulars changed (1 page)
17 October 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 October 2001Secretary's particulars changed;director's particulars changed (1 page)
6 September 2001Particulars of mortgage/charge (5 pages)
6 September 2001Particulars of mortgage/charge (5 pages)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
10 April 2001Particulars of mortgage/charge (7 pages)
10 April 2001Particulars of mortgage/charge (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
15 May 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2000New secretary appointed (2 pages)
15 May 2000New secretary appointed (2 pages)
15 May 2000Return made up to 29/03/00; full list of members (7 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
8 February 2000New secretary appointed;new director appointed (2 pages)
8 February 2000Return made up to 29/03/99; full list of members (7 pages)
8 February 2000Secretary resigned;director resigned (1 page)
8 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2000New secretary appointed;new director appointed (2 pages)
8 February 2000Secretary resigned;director resigned (1 page)
8 February 2000Return made up to 29/03/99; full list of members (7 pages)
29 October 1999Full accounts made up to 31 December 1998 (21 pages)
29 October 1999Full accounts made up to 31 December 1998 (21 pages)
28 May 1999Particulars of mortgage/charge (5 pages)
28 May 1999Particulars of mortgage/charge (5 pages)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
4 June 1998Company name changed steadfast group services LIMITED\certificate issued on 05/06/98 (2 pages)
4 June 1998Company name changed steadfast group services LIMITED\certificate issued on 05/06/98 (2 pages)
22 May 1998Return made up to 29/03/98; no change of members (6 pages)
22 May 1998Return made up to 29/03/98; no change of members (6 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
11 March 1998Secretary resigned (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998New secretary appointed;new director appointed (2 pages)
11 March 1998New director appointed (3 pages)
11 March 1998Registered office changed on 11/03/98 from: eastfield road south killingholme south humberside DN40 3NF (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
11 March 1998Secretary resigned (1 page)
11 March 1998New secretary appointed;new director appointed (2 pages)
11 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
11 March 1998New director appointed (3 pages)
11 March 1998Registered office changed on 11/03/98 from: eastfield road south killingholme south humberside DN40 3NF (1 page)
3 February 1998New secretary appointed (2 pages)
3 February 1998New secretary appointed (2 pages)
3 February 1998Director resigned (1 page)
3 February 1998Secretary resigned (1 page)
3 February 1998Director resigned (1 page)
3 February 1998Secretary resigned (1 page)
28 January 1998Full accounts made up to 30 June 1997 (20 pages)
28 January 1998Full accounts made up to 30 June 1997 (20 pages)
8 April 1997Return made up to 29/03/97; full list of members (6 pages)
8 April 1997Return made up to 29/03/97; full list of members (6 pages)
25 October 1996Full accounts made up to 30 June 1996 (19 pages)
23 April 1996Full group accounts made up to 30 June 1995 (23 pages)
23 April 1996Full group accounts made up to 30 June 1995 (23 pages)
11 April 1996Return made up to 29/03/96; full list of members (6 pages)
11 April 1996Return made up to 29/03/96; full list of members (6 pages)
9 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 September 1995Declaration of satisfaction of mortgage/charge (4 pages)
9 August 1995Particulars of mortgage/charge (4 pages)
9 August 1995Particulars of mortgage/charge (3 pages)
7 August 1995Particulars of mortgage/charge (3 pages)
7 August 1995Particulars of mortgage/charge (4 pages)
7 August 1995Particulars of mortgage/charge (4 pages)
7 August 1995Particulars of mortgage/charge (3 pages)
12 April 1995New director appointed (2 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Return made up to 29/03/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 April 1995New director appointed (2 pages)
12 April 1995Return made up to 29/03/95; no change of members (5 pages)
11 April 1995Particulars of mortgage/charge (3 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
29 March 1995Company name changed steadfast scaffold (humberside) LIMITED\certificate issued on 30/03/95 (4 pages)
29 March 1995Company name changed steadfast scaffold (humberside) LIMITED\certificate issued on 30/03/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
25 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 August 1973Company name changed\certificate issued on 29/08/73 (2 pages)
29 August 1973Company name changed\certificate issued on 29/08/73 (2 pages)
13 July 1973Incorporation (14 pages)
13 July 1973Incorporation (14 pages)