Company NameTrident Scaffolding (Sheffield) Limited
DirectorsGary John McArdle and Dean Taylor
Company StatusActive
Company Number04899838
CategoryPrivate Limited Company
Incorporation Date15 September 2003(20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Gary John McArdle
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrident House Valley Works
Grange Lane
Sheffield
South Yorkshire
S5 0DQ
Director NameMr Dean Taylor
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrident House
Valley Works
Grange Lane
Sheffield
S5 0DQ
Secretary NameMr Dean Taylor
NationalityBritish
StatusCurrent
Appointed15 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrident House
Valley Works
Grange Lane
Sheffield
S5 0DQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 September 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitehi-pointscaffolding.co.uk

Location

Registered AddressTrident House
Valley Works
Grange Lane
Sheffield
S5 0DQ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Dean Taylor
25.00%
Ordinary
25 at £1Gary Mcardle
25.00%
Ordinary
25 at £1Jane Louise Taylor
25.00%
Ordinary
25 at £1Sarah Mcardle
25.00%
Ordinary

Financials

Year2014
Net Worth£411,062
Cash£5,389
Current Liabilities£113,732

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

25 October 2017Delivered on: 25 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit 1 carlisle court, 541 carlisle street east, sheffield, S4 8DT formerly known as 6 carlisle street east, sheffield, S4 7QN comprised in title numbers SYK599460 and SYK599461 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
21 January 2011Delivered on: 25 January 2011
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 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.
Outstanding
6 July 2007Delivered on: 10 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h property k/a or being part of the land to the rear of valley works ecclesfield road sheffield south yorkshire t/no SYK531354. 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
12 March 2004Delivered on: 25 March 2004
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: Land at valley works grange lane sheffield. 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

Filing History

13 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
18 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
12 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 October 2017Registration of charge 048998380004, created on 25 October 2017 (39 pages)
25 October 2017Registration of charge 048998380004, created on 25 October 2017 (39 pages)
18 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
17 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
17 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 September 2016Confirmation statement made on 15 September 2016 with updates (8 pages)
29 September 2016Confirmation statement made on 15 September 2016 with updates (8 pages)
22 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
10 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
8 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 June 2011Director's details changed for Mr Dean Taylor on 8 June 2011 (2 pages)
9 June 2011Director's details changed for Mr Dean Taylor on 8 June 2011 (2 pages)
9 June 2011Director's details changed for Mr Dean Taylor on 8 June 2011 (2 pages)
9 June 2011Director's details changed for Mr Dean Taylor on 8 June 2011 (2 pages)
9 June 2011Director's details changed for Mr Dean Taylor on 8 June 2011 (2 pages)
9 June 2011Director's details changed for Mr Dean Taylor on 8 June 2011 (2 pages)
9 June 2011Director's details changed for Mr Dean Taylor on 8 June 2011 (2 pages)
9 June 2011Director's details changed for Mr Dean Taylor on 8 June 2011 (2 pages)
9 June 2011Director's details changed for Mr Dean Taylor on 8 June 2011 (2 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
19 October 2010Director's details changed for Dean Taylor on 19 October 2010 (3 pages)
19 October 2010Director's details changed for Mr Gary John Mcardle on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Gary John Mcardle on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Dean Taylor on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Gary John Mcardle on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Gary John Mcardle on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Dean Taylor on 19 October 2010 (3 pages)
19 October 2010Director's details changed for Mr Dean Taylor on 19 October 2010 (2 pages)
22 September 2010Director's details changed for Dean Taylor on 15 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Gary John Mcardle on 15 September 2010 (2 pages)
22 September 2010Director's details changed for Dean Taylor on 15 September 2010 (2 pages)
22 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
22 September 2010Secretary's details changed for Dean Taylor on 15 September 2010 (1 page)
22 September 2010Secretary's details changed for Dean Taylor on 15 September 2010 (1 page)
22 September 2010Director's details changed for Mr Gary John Mcardle on 15 September 2010 (2 pages)
22 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 September 2009Director's change of particulars / gary mcardle / 22/09/2009 (2 pages)
23 September 2009Director's change of particulars / gary mcardle / 22/09/2009 (2 pages)
22 September 2009Return made up to 15/09/09; full list of members (4 pages)
22 September 2009Return made up to 15/09/09; full list of members (4 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 October 2008Return made up to 15/09/08; full list of members (4 pages)
9 October 2008Return made up to 15/09/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 September 2007Secretary's particulars changed;director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
19 September 2007Secretary's particulars changed;director's particulars changed (1 page)
18 September 2007Return made up to 15/09/07; full list of members (3 pages)
18 September 2007Return made up to 15/09/07; full list of members (3 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 July 2007Particulars of mortgage/charge (5 pages)
10 July 2007Particulars of mortgage/charge (5 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 September 2006Return made up to 15/09/06; full list of members (3 pages)
20 September 2006Return made up to 15/09/06; full list of members (3 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 November 2005Registered office changed on 15/11/05 from: valley works grange lane sheffield S5 0DQ (1 page)
15 November 2005Registered office changed on 15/11/05 from: valley works grange lane sheffield S5 0DQ (1 page)
22 September 2005Return made up to 15/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/09/05
(8 pages)
22 September 2005Return made up to 15/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/09/05
(8 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 September 2004Return made up to 15/09/04; full list of members (7 pages)
27 September 2004Return made up to 15/09/04; full list of members (7 pages)
25 March 2004Particulars of mortgage/charge (5 pages)
25 March 2004Particulars of mortgage/charge (5 pages)
21 October 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
21 October 2003Ad 15/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2003Ad 15/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
23 September 2003New secretary appointed;new director appointed (2 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003New secretary appointed;new director appointed (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003New director appointed (2 pages)
15 September 2003Incorporation (19 pages)
15 September 2003Incorporation (19 pages)