Company NameRim Scaffolding (Leeds) Limited
DirectorPeter Colin Madden
Company StatusActive
Company Number03956634
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years, 1 month ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Peter Colin Madden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2012(12 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Ardane Business Park Warren Road
Featherstone
Pontefract
West Yorkshire
WF7 6EL
Director NameMr Peter Colin Madden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence Address4 Stoneleigh Garth
Leeds
West Yorkshire
LS17 8FG
Director NameMr William Henry Irish
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleScaffolder
Country of ResidenceEngland
Correspondence AddressHemmingway House
Selby Road, Swillington Common
Leeds
West Yorkshire
LS15 4LG
Secretary NameMr William Henry Irish
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleScaffolder
Country of ResidenceEngland
Correspondence AddressHemmingway House
Selby Road, Swillington Common
Leeds
West Yorkshire
LS15 4LG
Director NameMr Thomas Longhurst
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(12 years, 3 months after company formation)
Appointment Duration9 years (resigned 18 July 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 1 Ardane Business Park Warren Road
Featherstone
Pontefract
West Yorkshire
WF7 6EL
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websiterimscaffolding.com
Email address[email protected]

Location

Registered AddressUnit 1 Ardane Business Park Warren Road
Featherstone
Pontefract
West Yorkshire
WF7 6EL
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishFeatherstone
WardFeatherstone
Built Up AreaFeatherstone (Wakefield)
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Peter Colin Madden
90.00%
Ordinary
5 at £1Tim Norton
5.00%
Ordinary
5 at £1Tim Wood
5.00%
Ordinary

Financials

Year2014
Net Worth£814,846
Cash£54,391
Current Liabilities£265,517

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return27 August 2023 (8 months, 1 week ago)
Next Return Due10 September 2024 (4 months, 1 week from now)

Charges

23 May 2011Delivered on: 25 May 2011
Persons entitled: Skipton Business Finance Limited

Classification: Fixed & floating charge
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 February 2007Delivered on: 9 February 2007
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: The f/h property known as 185 wakefield road garforth leeds,. 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
19 December 2000Delivered on: 22 December 2000
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 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

11 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
30 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
4 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
10 October 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
15 October 2016Satisfaction of charge 1 in full (6 pages)
15 October 2016Satisfaction of charge 3 in full (5 pages)
15 October 2016Satisfaction of charge 2 in full (5 pages)
15 October 2016Satisfaction of charge 3 in full (5 pages)
15 October 2016Satisfaction of charge 2 in full (5 pages)
15 October 2016Satisfaction of charge 1 in full (6 pages)
2 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
4 January 2016Voluntary arrangement supervisor's abstract of receipts and payments to 2 December 2015 (10 pages)
4 January 2016Voluntary arrangement supervisor's abstract of receipts and payments to 2 December 2015 (10 pages)
11 December 2015Notice of completion of voluntary arrangement (9 pages)
11 December 2015Notice of completion of voluntary arrangement (9 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 November 2015Registered office address changed from Unit B Lotherton Way Garforth Leeds LS25 2HP to Unit 1 Ardane Business Park Warren Road Featherstone Pontefract West Yorkshire WF7 6EL on 23 November 2015 (1 page)
23 November 2015Registered office address changed from Unit B Lotherton Way Garforth Leeds LS25 2HP to Unit 1 Ardane Business Park Warren Road Featherstone Pontefract West Yorkshire WF7 6EL on 23 November 2015 (1 page)
27 August 2015Termination of appointment of William Henry Irish as a director on 25 August 2015 (1 page)
27 August 2015Termination of appointment of William Henry Irish as a secretary on 25 August 2015 (1 page)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
27 August 2015Termination of appointment of William Henry Irish as a secretary on 25 August 2015 (1 page)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
27 August 2015Termination of appointment of William Henry Irish as a director on 25 August 2015 (1 page)
20 August 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
20 August 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
19 May 2015Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2015 (9 pages)
19 May 2015Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2015 (9 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
19 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
19 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
20 May 2014Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2014 (9 pages)
20 May 2014Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2014 (9 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 July 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
21 May 2013Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2013 (7 pages)
21 May 2013Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2013 (7 pages)
16 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
16 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
7 August 2012Appointment of Mr Peter Madden as a director (2 pages)
7 August 2012Appointment of Mr Peter Madden as a director (2 pages)
6 August 2012Appointment of Mr Thomas Longhurst as a director (2 pages)
6 August 2012Termination of appointment of Peter Madden as a director (1 page)
6 August 2012Termination of appointment of Peter Madden as a director (1 page)
6 August 2012Appointment of Mr Thomas Longhurst as a director (2 pages)
16 May 2012Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2012 (7 pages)
16 May 2012Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2012 (7 pages)
3 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
9 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
9 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 May 2011Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2011 (6 pages)
24 May 2011Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2011 (6 pages)
5 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
3 February 2011Current accounting period extended from 31 August 2010 to 28 February 2011 (2 pages)
3 February 2011Current accounting period extended from 31 August 2010 to 28 February 2011 (2 pages)
20 August 2010Registered office address changed from Peckfield House Farm Peckfield Bar Micklefield Leeds West Yorkshire LS25 4BD on 20 August 2010 (1 page)
20 August 2010Registered office address changed from Peckfield House Farm Peckfield Bar Micklefield Leeds West Yorkshire LS25 4BD on 20 August 2010 (1 page)
22 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
17 March 2010Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
17 March 2010Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
30 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
8 June 2009Location of register of members (1 page)
8 June 2009Location of register of members (1 page)
8 June 2009Return made up to 27/03/09; full list of members (4 pages)
8 June 2009Return made up to 27/03/09; full list of members (4 pages)
16 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
16 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
5 June 2008Return made up to 27/03/08; full list of members (4 pages)
5 June 2008Return made up to 27/03/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
8 August 2007Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 August 2007Total exemption small company accounts made up to 31 August 2005 (6 pages)
25 May 2007Return made up to 27/03/07; full list of members (3 pages)
25 May 2007Return made up to 27/03/07; full list of members (3 pages)
24 May 2007Director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
24 August 2006Return made up to 27/03/06; full list of members (3 pages)
24 August 2006Return made up to 27/03/06; full list of members (3 pages)
10 January 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 January 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 July 2005Return made up to 27/03/05; full list of members (3 pages)
6 July 2005Return made up to 27/03/05; full list of members (3 pages)
24 August 2004Return made up to 27/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 August 2004Return made up to 27/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
5 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
23 May 2003Return made up to 27/03/03; full list of members (7 pages)
23 May 2003Return made up to 27/03/03; full list of members (7 pages)
14 August 2002Registered office changed on 14/08/02 from: hemmingway house selby road, swillington common, leeds west yorkshire LS15 4LG (1 page)
14 August 2002Registered office changed on 14/08/02 from: hemmingway house selby road, swillington common, leeds west yorkshire LS15 4LG (1 page)
30 April 2002Return made up to 27/03/02; full list of members (6 pages)
30 April 2002Return made up to 27/03/02; full list of members (6 pages)
12 April 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
12 April 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
6 December 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
6 December 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
26 June 2001Return made up to 27/03/01; full list of members (6 pages)
26 June 2001Return made up to 27/03/01; full list of members (6 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
20 April 2000Director resigned (1 page)
20 April 2000Secretary resigned (1 page)
20 April 2000Secretary resigned (1 page)
20 April 2000Director resigned (1 page)
19 April 2000New secretary appointed;new director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000Ad 27/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2000Ad 27/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2000New secretary appointed;new director appointed (2 pages)
19 April 2000New director appointed (2 pages)
27 March 2000Incorporation (16 pages)
27 March 2000Incorporation (16 pages)