Stoneferry Road
Kingston Upon Hull
HU8 8BT
Director Name | Mr Mark Duffy |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foster Street Stoneferry Road Kingston Upon Hull HU8 8BT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Stephen John Gainey |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sykes Close Kirkella North Humberside HU10 6UJ |
Secretary Name | Karen Davy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Riversdale Road Hull North Humberside HU6 7EZ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Kathleen Brigden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(7 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 21 April 2007) |
Role | Clerical |
Correspondence Address | 10 Sykes Close Swanland North Ferriby North Humberside HU14 3GD |
Secretary Name | John Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2007(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2010) |
Role | Company Director |
Correspondence Address | 49 Rothesay Grove Nunthorpe Middlesbrough Cleveland TS7 0LF |
Director Name | John Simpson |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(13 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2010) |
Role | Contract Manager |
Correspondence Address | 49 Rothesay Grove Nunthorpe Middlesbrough Cleveland TS7 0LF |
Director Name | James Balmer |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(13 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 15 February 2021) |
Role | Scaffolder |
Country of Residence | United Kingdom |
Correspondence Address | 22 Waterland Close Hedon East Yorkshire HU12 8QE |
Director Name | Christian Farquhar |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2021(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 August 2023) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Foster Street Stoneferry Road Kingston Upon Hull HU8 8BT |
Website | sg-scaffolding.com |
---|---|
Telephone | 01482 610488 |
Telephone region | Hull |
Registered Address | Foster Street Stoneferry Road Kingston Upon Hull HU8 8BT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
3.9k at £1 | Stephen John Gainey 77.50% Ordinary |
---|---|
250 at £1 | John Simpson 5.00% Ordinary |
125 at £1 | James Balmer 2.50% Ordinary |
750 at £1 | Deborah Anne Gainey 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £301,735 |
Cash | £160,066 |
Current Liabilities | £670,921 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks, 1 day from now) |
11 December 2007 | Delivered on: 20 December 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
---|---|
1 May 2004 | Delivered on: 20 May 2004 Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 July 1999 | Delivered on: 29 July 1999 Satisfied on: 29 November 2007 Persons entitled: Yorkshire 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 June 1994 | Delivered on: 2 July 1994 Satisfied on: 14 April 2000 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 and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
22 January 2021 | Notification of Deborah Ann Gainey as a person with significant control on 7 December 2020 (2 pages) |
---|---|
22 January 2021 | Change of details for Mr Stephen John Gainey as a person with significant control on 7 December 2020 (5 pages) |
16 November 2020 | Satisfaction of charge 3 in full (1 page) |
17 June 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
20 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
22 May 2018 | Confirmation statement made on 28 April 2018 with updates (4 pages) |
7 February 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 July 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (21 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (21 pages) |
28 June 2010 | Director's details changed for James Balmer on 28 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Stephen John Gainey on 28 April 2010 (2 pages) |
28 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for James Balmer on 28 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Stephen John Gainey on 28 April 2010 (2 pages) |
28 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Termination of appointment of John Simpson as a director (1 page) |
16 March 2010 | Termination of appointment of John Simpson as a secretary (1 page) |
16 March 2010 | Termination of appointment of John Simpson as a secretary (1 page) |
16 March 2010 | Termination of appointment of John Simpson as a director (1 page) |
18 January 2010 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
18 January 2010 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
9 July 2009 | Return made up to 28/04/09; full list of members (4 pages) |
9 July 2009 | Return made up to 28/04/09; full list of members (4 pages) |
22 January 2009 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
22 January 2009 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
18 June 2008 | Director's change of particulars / stephen gainey / 01/02/2008 (1 page) |
18 June 2008 | Director's change of particulars / james balmer / 01/02/2008 (1 page) |
18 June 2008 | Return made up to 28/04/08; full list of members (4 pages) |
18 June 2008 | Return made up to 28/04/08; full list of members (4 pages) |
18 June 2008 | Director's change of particulars / james balmer / 01/02/2008 (1 page) |
18 June 2008 | Director's change of particulars / stephen gainey / 01/02/2008 (1 page) |
27 December 2007 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
27 December 2007 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
20 December 2007 | Particulars of mortgage/charge (4 pages) |
20 December 2007 | Particulars of mortgage/charge (4 pages) |
29 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
8 May 2007 | New secretary appointed (1 page) |
8 May 2007 | New secretary appointed (1 page) |
8 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
8 May 2007 | Secretary resigned (1 page) |
6 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
6 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
31 October 2006 | Ad 17/10/06--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
31 October 2006 | Ad 17/10/06--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
26 June 2006 | Return made up to 28/04/06; full list of members (2 pages) |
26 June 2006 | Return made up to 28/04/06; full list of members (2 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 July 2005 | Return made up to 28/04/05; full list of members (2 pages) |
26 July 2005 | Return made up to 28/04/05; full list of members (2 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 May 2004 | Particulars of mortgage/charge (7 pages) |
20 May 2004 | Particulars of mortgage/charge (7 pages) |
8 May 2004 | Return made up to 28/04/04; full list of members
|
8 May 2004 | Return made up to 28/04/04; full list of members
|
19 April 2004 | Director's particulars changed (1 page) |
19 April 2004 | Director's particulars changed (1 page) |
4 February 2004 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
4 February 2004 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
14 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
14 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
4 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
4 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
1 June 2002 | Return made up to 28/04/02; full list of members (6 pages) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | New secretary appointed (1 page) |
1 June 2002 | Return made up to 28/04/02; full list of members (6 pages) |
1 June 2002 | New secretary appointed (1 page) |
1 June 2002 | Secretary resigned (1 page) |
25 April 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
25 April 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 July 2001 | Return made up to 28/04/01; full list of members
|
2 July 2001 | Return made up to 28/04/01; full list of members
|
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 June 2000 | Return made up to 28/04/00; no change of members
|
29 June 2000 | Return made up to 28/04/00; no change of members
|
14 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 July 1999 | Particulars of mortgage/charge (4 pages) |
29 July 1999 | Particulars of mortgage/charge (4 pages) |
28 June 1999 | Return made up to 28/04/99; no change of members
|
28 June 1999 | Return made up to 28/04/99; no change of members
|
8 June 1999 | Registered office changed on 08/06/99 from: forkerleys hedon road burstwick north humberside HU12 9HA (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: forkerleys hedon road burstwick north humberside HU12 9HA (1 page) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 October 1998 | Return made up to 28/04/98; full list of members (6 pages) |
7 October 1998 | Return made up to 28/04/98; full list of members (6 pages) |
24 March 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
24 March 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 May 1997 | Return made up to 28/04/97; no change of members (4 pages) |
7 May 1997 | Return made up to 28/04/97; no change of members (4 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 April 1996 | Return made up to 28/04/96; no change of members (4 pages) |
15 April 1996 | Return made up to 28/04/96; no change of members (4 pages) |
15 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
15 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
13 February 1996 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
13 February 1996 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
8 August 1995 | Return made up to 31/03/95; full list of members (4 pages) |
8 August 1995 | Return made up to 31/03/95; full list of members (4 pages) |
28 April 1994 | Incorporation (17 pages) |
28 April 1994 | Incorporation (17 pages) |