Company NameHi-Point Scaffolding (Contracts) Limited
Company StatusActive
Company Number06257035
CategoryPrivate Limited Company
Incorporation Date23 May 2007(16 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Matthew William Blantern
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2015(7 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7, Valley Works Grange Lane
Ecclesfield
Sheffield
S5 0DP
Director NameMrs Carly Diane Turley
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2015(7 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7, Valley Works Grange Lane
Ecclesfield
Sheffield
S5 0DP
Director NameMr Simon Jarvis Blantern
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2015(7 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7, Valley Works Grange Lane
Ecclesfield
Sheffield
S5 0DP
Director NameMr Garry Jonathan Turley
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(16 years, 5 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Valley Works
Grange Lane
Sheffield
S5 0DQ
Director NameMr Steven Jarvis Blantern
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kirkedge Drive
Worrall
Sheffield
South Yorkshire
S35 0AZ
Director NameMr Steven Eckhardt
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Cherry Bank Road
Sheffield
South Yorkshire
S8 8RD
Director NameMr Colin Whitby Lister
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Holdings Road
Sheffield
South Yorkshire
S2 2RE
Director NameMr Christopher Simon Blantern
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hallwoood Road
Burncross
Sheffield
South Yorkshire
S30 4TS
Secretary NameMr Christopher Simon Blantern
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hallwoood Road
Burncross
Sheffield
South Yorkshire
S30 4TS
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed23 May 2007(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2007(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitehi-pointscaffolding.co.uk

Location

Registered AddressGround Floor North Suite, Dearing House
1 Young Street, Broomhall
Sheffield
South Yorkshire
S1 4UP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Hi-point Access Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£12,025
Current Liabilities£411,831

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

21 July 2009Delivered on: 23 July 2009
Persons entitled: Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
23 July 2007Delivered on: 10 August 2007
Satisfied on: 5 October 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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.
Fully Satisfied

Filing History

20 November 2020Total exemption full accounts made up to 30 June 2020 (13 pages)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
11 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
26 April 2019Termination of appointment of Christopher Simon Blantern as a director on 26 April 2019 (1 page)
26 April 2019Termination of appointment of Christopher Simon Blantern as a secretary on 26 April 2019 (1 page)
7 November 2018Unaudited abridged accounts made up to 30 June 2018 (10 pages)
31 July 2018Satisfaction of charge 2 in full (1 page)
8 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
15 December 2017Unaudited abridged accounts made up to 30 June 2017 (9 pages)
15 December 2017Unaudited abridged accounts made up to 30 June 2017 (9 pages)
6 July 2017Notification of Hi-Point Access Lld as a person with significant control on 6 April 2017 (1 page)
6 July 2017Notification of Hi-Point Access Lld as a person with significant control on 6 April 2017 (1 page)
27 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(7 pages)
31 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(7 pages)
10 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
10 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(8 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(8 pages)
13 May 2015Appointment of Mr Matthew William Blantern as a director on 8 May 2015 (2 pages)
13 May 2015Appointment of Mr Simon Jarvis Blantern as a director on 8 May 2015 (2 pages)
13 May 2015Appointment of Mr Matthew William Blantern as a director on 8 May 2015 (2 pages)
13 May 2015Appointment of Mrs Carly Diane Turley as a director on 8 May 2015 (2 pages)
13 May 2015Appointment of Mrs Carly Diane Turley as a director on 8 May 2015 (2 pages)
13 May 2015Termination of appointment of Colin Whitby Lister as a director on 8 May 2015 (1 page)
13 May 2015Appointment of Mr Matthew William Blantern as a director on 8 May 2015 (2 pages)
13 May 2015Appointment of Mr Simon Jarvis Blantern as a director on 8 May 2015 (2 pages)
13 May 2015Appointment of Mrs Carly Diane Turley as a director on 8 May 2015 (2 pages)
13 May 2015Termination of appointment of Colin Whitby Lister as a director on 8 May 2015 (1 page)
13 May 2015Appointment of Mr Simon Jarvis Blantern as a director on 8 May 2015 (2 pages)
13 May 2015Termination of appointment of Colin Whitby Lister as a director on 8 May 2015 (1 page)
15 September 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
15 September 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
5 September 2014Termination of appointment of Steven Eckhardt as a director on 8 August 2014 (1 page)
5 September 2014Termination of appointment of Steven Eckhardt as a director on 8 August 2014 (1 page)
5 September 2014Termination of appointment of Steven Eckhardt as a director on 8 August 2014 (1 page)
12 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(6 pages)
12 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(6 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
5 October 2013Satisfaction of charge 1 in full (4 pages)
5 October 2013Satisfaction of charge 1 in full (4 pages)
29 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
5 December 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
5 December 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
29 December 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
20 October 2010Termination of appointment of Steven Blantern as a director (1 page)
20 October 2010Termination of appointment of Steven Blantern as a director (1 page)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for Steven Eckhardt on 23 May 2010 (2 pages)
24 May 2010Director's details changed for Colin Whitby Lister on 23 May 2010 (2 pages)
24 May 2010Director's details changed for Colin Whitby Lister on 23 May 2010 (2 pages)
24 May 2010Director's details changed for Steven Eckhardt on 23 May 2010 (2 pages)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 July 2009Director's change of particulars / steven blantern / 01/07/2009 (1 page)
1 July 2009Director's change of particulars / steven blantern / 01/07/2009 (1 page)
1 June 2009Return made up to 23/05/09; full list of members (5 pages)
1 June 2009Return made up to 23/05/09; full list of members (5 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
22 October 2008Registered office changed on 22/10/2008 from 183 fraser road sheffield south yorkshire S8 0JP (1 page)
22 October 2008Registered office changed on 22/10/2008 from 183 fraser road sheffield south yorkshire S8 0JP (1 page)
18 August 2008Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
18 August 2008Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
5 August 2008Registered office changed on 05/08/2008 from 14 jessops riverside sheffield south yorkshire S9 2RX (1 page)
5 August 2008Registered office changed on 05/08/2008 from 14 jessops riverside sheffield south yorkshire S9 2RX (1 page)
18 June 2008Return made up to 23/05/08; full list of members (5 pages)
18 June 2008Return made up to 23/05/08; full list of members (5 pages)
10 August 2007Particulars of mortgage/charge (9 pages)
10 August 2007Particulars of mortgage/charge (9 pages)
19 June 2007Ad 29/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2007Ad 29/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New secretary appointed;new director appointed (2 pages)
13 June 2007New secretary appointed;new director appointed (2 pages)
13 June 2007New director appointed (2 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
23 May 2007Incorporation (11 pages)
23 May 2007Incorporation (11 pages)