Company NameS.Y.S. (Scaffolding Contractors) Ltd
Company StatusActive
Company Number02015440
CategoryPrivate Limited Company
Incorporation Date29 April 1986(38 years ago)
Previous NameSouth Yorkshire Scaffolding Limited

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameJoseph Lee Pearce
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1994(8 years, 5 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Castle Hill Lane
Hickleton
Doncaster
DN5 7BA
Secretary NameJoseph Lee Pearce
NationalityBritish
StatusCurrent
Appointed25 March 1999(12 years, 11 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Castle Hill Lane
Hickleton
Doncaster
DN5 7BA
Director NameMrs Katharine Ross Pearce
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(30 years, 11 months after company formation)
Appointment Duration7 years
RoleManager
Country of ResidenceEngland
Correspondence AddressOld North Ropery Works, Carr
Hill, Balby
Doncaster
South Yorkshire
DN4 8DE
Director NameMr Joseph Thomas Pearce
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2018(31 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOld North Ropery Works, Carr
Hill, Balby
Doncaster
South Yorkshire
DN4 8DE
Director NameMrs Janet Cynthia Pearce
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(37 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressOld North Ropery Works, Carr
Hill, Balby
Doncaster
South Yorkshire
DN4 8DE
Director NameMrs Janet Cynthia Pearce
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(5 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 March 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Coach House Hickleton
Doncaster
South Yorkshire
DN5 7BG
Director NameMr Joseph Thomas Pearce
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(5 years, 2 months after company formation)
Appointment Duration26 years, 6 months (resigned 16 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Hickleton
Doncaster
South Yorkshire
DN5 7BG
Secretary NameMrs Janet Cynthia Pearce
NationalityBritish
StatusResigned
Appointed05 July 1991(5 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Hickleton
Doncaster
South Yorkshire
DN5 7BG

Contact

Websitewww.sysscaffolding.com/
Telephone01302 340132
Telephone regionDoncaster

Location

Registered AddressOld North Ropery Works, Carr
Hill, Balby
Doncaster
South Yorkshire
DN4 8DE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Shareholders

26.6k at £1Joseph Lee Pearce
70.00%
Ordinary
11.4k at £1Joseph Thomas Pearce
30.00%
Ordinary

Financials

Year2014
Net Worth£433,170
Cash£208
Current Liabilities£737,218

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 May 2023 (11 months ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

30 July 2008Delivered on: 1 August 2008
Persons entitled: Hsbc 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 land and buildings at old north ropery works, carr hill, balby t/no SYK501494 and SYK501495 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
17 June 2008Delivered on: 20 June 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 May 2005Delivered on: 21 May 2005
Persons entitled: Hsbc 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 305 church way wheatley doncaster. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 January 1993Delivered on: 9 February 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 22.6.86.
Particulars: First fixed charge on all goodwill and uncalled capital; all patents,inventions, trade marks/names etc. see form 395.
Outstanding
19 August 1992Delivered on: 26 August 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital and all patents patent applications etc. see form 395 ref.M51C for full details.
Outstanding
22 June 1986Delivered on: 3 July 1986
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over all undertaking and all property and assets present and future including book & other debts. Uncalled capital.
Outstanding
28 September 2007Delivered on: 3 October 2007
Satisfied on: 28 January 2015
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: £300,000.00 and all other monies due or to become due.
Particulars: The aircraft being: piper pa 34 220T, registration mark g-gsys,. See the mortgage charge document for full details.
Fully Satisfied
7 November 1997Delivered on: 11 November 1997
Satisfied on: 19 October 2007
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: £60000.00 together with all sums due or to become due from the company to the chargee.
Particulars: Aircraft type-piper pa 34-220T seneca 111.reg.mark-g-dara.serial no.34-8333060.
Fully Satisfied
25 September 1987Delivered on: 29 September 1987
Satisfied on: 14 March 1997
Persons entitled: Midland 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 & buildings lying to the n/e of milethorne lane, doncaster south yorkshire t/n syk 201952.
Fully Satisfied

Filing History

31 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 July 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
23 May 2018Change of details for Mr Joseph Lee Pearce as a person with significant control on 24 May 2016 (2 pages)
15 February 2018Appointment of Mr Joseph Thomas Pearce as a director on 12 February 2018 (2 pages)
23 January 2018Termination of appointment of Joseph Thomas Pearce as a director on 16 January 2018 (1 page)
20 December 2017Accounts for a small company made up to 31 March 2017 (6 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (6 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
20 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
20 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
19 May 2017Appointment of Mrs Katharine Ross Pearce as a director on 6 April 2017 (2 pages)
19 May 2017Appointment of Mrs Katharine Ross Pearce as a director on 6 April 2017 (2 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (8 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (8 pages)
22 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
22 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 38,000
(6 pages)
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 38,000
(6 pages)
18 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 38,000
(5 pages)
18 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 38,000
(5 pages)
18 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 38,000
(5 pages)
8 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
8 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
28 January 2015Satisfaction of charge 7 in full (4 pages)
28 January 2015Satisfaction of charge 7 in full (4 pages)
3 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
3 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
16 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 38,000
(5 pages)
16 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 38,000
(5 pages)
16 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 38,000
(5 pages)
25 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
25 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
15 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
15 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
15 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
8 October 2012Accounts for a small company made up to 31 March 2012 (5 pages)
8 October 2012Accounts for a small company made up to 31 March 2012 (5 pages)
27 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
28 September 2011Accounts for a small company made up to 31 March 2011 (4 pages)
28 September 2011Accounts for a small company made up to 31 March 2011 (4 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
16 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
16 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
13 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Joseph Thomas Pearce on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Joseph Thomas Pearce on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Joseph Lee Pearce on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Joseph Lee Pearce on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Joseph Lee Pearce on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Joseph Thomas Pearce on 1 October 2009 (2 pages)
14 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
14 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
17 August 2009Return made up to 05/07/09; full list of members (4 pages)
17 August 2009Return made up to 05/07/09; full list of members (4 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
18 July 2008Return made up to 05/07/08; full list of members (4 pages)
18 July 2008Return made up to 05/07/08; full list of members (4 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
19 October 2007Declaration of satisfaction of mortgage/charge (1 page)
19 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
9 July 2007Registered office changed on 09/07/07 from: old north ropery works, carr hill, balby doncaster south yorkshire DN4 8DE (1 page)
9 July 2007Return made up to 05/07/07; full list of members (3 pages)
9 July 2007Registered office changed on 09/07/07 from: milethorn lane doncaster DN1 2SU (1 page)
9 July 2007Registered office changed on 09/07/07 from: milethorn lane doncaster DN1 2SU (1 page)
9 July 2007Registered office changed on 09/07/07 from: old north ropery works, carr hill, balby doncaster south yorkshire DN4 8DE (1 page)
9 July 2007Return made up to 05/07/07; full list of members (3 pages)
22 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
22 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
13 July 2006Return made up to 05/07/06; full list of members (2 pages)
13 July 2006Return made up to 05/07/06; full list of members (2 pages)
23 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
23 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
12 July 2005Return made up to 05/07/05; full list of members (7 pages)
12 July 2005Return made up to 05/07/05; full list of members (7 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
14 July 2004Return made up to 05/07/04; full list of members (7 pages)
14 July 2004Return made up to 05/07/04; full list of members (7 pages)
18 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
18 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
9 July 2003Return made up to 05/07/03; full list of members (7 pages)
9 July 2003Return made up to 05/07/03; full list of members (7 pages)
31 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
31 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
11 July 2002Return made up to 05/07/02; full list of members (7 pages)
11 July 2002Return made up to 05/07/02; full list of members (7 pages)
19 July 2001Return made up to 05/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 2001Return made up to 05/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 June 2001Full accounts made up to 31 March 2001 (18 pages)
25 June 2001Full accounts made up to 31 March 2001 (18 pages)
26 September 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2000Full accounts made up to 31 March 2000 (17 pages)
14 August 2000Full accounts made up to 31 March 2000 (17 pages)
22 February 2000£ sr 12000@1 25/03/99 (1 page)
22 February 2000£ sr 12000@1 25/03/99 (1 page)
29 November 1999Full accounts made up to 31 March 1999 (18 pages)
29 November 1999Full accounts made up to 31 March 1999 (18 pages)
8 September 1999Return made up to 05/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 1999New secretary appointed (2 pages)
8 September 1999Secretary resigned;director resigned (1 page)
8 September 1999Return made up to 05/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 1999New secretary appointed (2 pages)
8 September 1999Secretary resigned;director resigned (1 page)
23 July 1999New secretary appointed (2 pages)
23 July 1999Secretary resigned;director resigned (1 page)
23 July 1999New secretary appointed (2 pages)
23 July 1999Secretary resigned;director resigned (1 page)
21 September 1998Full accounts made up to 31 March 1998 (16 pages)
21 September 1998Full accounts made up to 31 March 1998 (16 pages)
13 July 1998Return made up to 05/07/98; no change of members (4 pages)
13 July 1998Return made up to 05/07/98; no change of members (4 pages)
12 May 1998Full accounts made up to 31 March 1997 (16 pages)
12 May 1998Full accounts made up to 31 March 1997 (16 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
16 July 1997Return made up to 05/07/97; no change of members (4 pages)
16 July 1997Return made up to 05/07/97; no change of members (4 pages)
14 March 1997Declaration of satisfaction of mortgage/charge (1 page)
14 March 1997Declaration of satisfaction of mortgage/charge (1 page)
6 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
6 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
7 July 1996Return made up to 05/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1996Return made up to 05/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1995Return made up to 05/07/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 June 1995Return made up to 05/07/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 May 1995Accounts for a small company made up to 31 March 1995 (8 pages)
22 May 1995Accounts for a small company made up to 31 March 1995 (8 pages)
28 March 1995Auditor's resignation (2 pages)
28 March 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)