Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRUNEL SCAFFOLDING LIMITED
Company Information for

BRUNEL SCAFFOLDING LIMITED

UNIT 7 C/O LAWRENCE ROSE LTD, BASEPOINT BUSINESS CENTRE, RIVERMEAD DRIVE, SWINDON, WILTS, SN5 7EX,
Company Registration Number
01270728
Private Limited Company
Active

Company Overview

About Brunel Scaffolding Ltd
BRUNEL SCAFFOLDING LIMITED was founded on 1976-07-28 and has its registered office in Swindon. The organisation's status is listed as "Active". Brunel Scaffolding Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRUNEL SCAFFOLDING LIMITED
 
Legal Registered Office
UNIT 7 C/O LAWRENCE ROSE LTD
BASEPOINT BUSINESS CENTRE, RIVERMEAD DRIVE
SWINDON
WILTS
SN5 7EX
Other companies in SN4
 
Filing Information
Company Number 01270728
Company ID Number 01270728
Date formed 1976-07-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 01:27:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRUNEL SCAFFOLDING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRUNEL SCAFFOLDING LIMITED

Current Directors
Officer Role Date Appointed
JOHN CROUCH
Company Secretary 1993-10-31
BERNHARDT ARTHUR BEALE
Director 2000-11-01
ANDREW CROUCH
Director 2015-04-29
JOHN CROUCH
Director 1991-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM JOSEPH DUNNING
Director 1995-03-31 2010-03-31
GARY STEBBING
Director 1991-06-04 1995-03-31
JOHN STEBBING
Company Secretary 1991-06-04 1993-10-31
JOHN STEBBING
Director 1991-06-04 1993-10-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES
2023-12-0531/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-14Director's details changed for Mr Bernhardt Arthur Beale on 2023-06-14
2023-06-14Director's details changed for Mr Bernhardt Arthur Beale on 2023-06-14
2023-06-14Change of details for Mr Bernhardt Arthur Beale as a person with significant control on 2023-06-14
2023-06-14Change of details for Mr Bernhardt Arthur Beale as a person with significant control on 2023-06-14
2023-05-0331/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/22 FROM Unit 52 Basepoint Business Centre Rivermead Drive Swindon SN5 7EX England
2022-01-05CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-12-1331/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1331/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNHARDT ARTHUR BEALE
2021-11-12PSC07CESSATION OF JOHN CROUCH AS A PERSON OF SIGNIFICANT CONTROL
2021-11-11CH01Director's details changed for Bernhardt Arthur Beale on 2021-11-11
2021-11-11PSC04Change of details for Mr John Crouch as a person with significant control on 2021-11-11
2021-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/21 FROM Swatton Barn Badbury Swindon Wiltshire SN4 0EU
2021-09-22CH01Director's details changed for Bernhardt Arthur Beale on 2021-09-22
2021-02-12CH01Director's details changed for Bernhardt Arthur Beale on 2021-02-12
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-12-22AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2020-01-06AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES
2018-11-26SH03Purchase of own shares
2018-11-06SH06Cancellation of shares. Statement of capital on 2018-10-03 GBP 3,855
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CROUCH
2018-10-05AP03Appointment of Mr John Crouch as company secretary on 2018-09-01
2018-10-05TM02Termination of appointment of John Crouch on 2018-10-03
2018-06-22CH01Director's details changed for Mr Andrew Crouch on 2018-06-22
2018-02-02AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 7714
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-12-22AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 7714
2016-01-07AR0101/01/16 ANNUAL RETURN FULL LIST
2015-05-19AP01DIRECTOR APPOINTED MR ANDREW CROUCH
2015-03-04AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 7714
2015-01-15AR0101/01/15 ANNUAL RETURN FULL LIST
2015-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CROUCH / 01/01/2015
2015-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNHARDT ARTHUR BEALE / 01/01/2015
2014-04-29AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 7714
2014-01-10AR0101/01/14 ANNUAL RETURN FULL LIST
2013-03-26AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11AR0101/01/13 ANNUAL RETURN FULL LIST
2012-08-28RES13COMPANY BUSINESS 03/08/2012
2012-08-28RES01ADOPT ARTICLES 28/08/12
2012-08-28CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-28SH08Change of share class name or designation
2012-08-28RES12VARYING SHARE RIGHTS AND NAMES
2012-05-25AA31/08/11 TOTAL EXEMPTION SMALL
2012-01-12AR0101/01/12 FULL LIST
2011-05-17AA31/08/10 TOTAL EXEMPTION SMALL
2011-01-17AR0101/01/11 FULL LIST
2010-05-18AA31/08/09 TOTAL EXEMPTION SMALL
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DUNNING
2010-01-12AR0101/01/10 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM JOSEPH DUNNING / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CROUCH / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNHARDT ARTHUR BEALE / 01/10/2009
2009-06-03AA31/08/08 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-04-22AA31/08/07 TOTAL EXEMPTION SMALL
2008-01-08363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-01-17363aRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-01-22363aRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-11363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-20363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2003-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-01-16363(287)REGISTERED OFFICE CHANGED ON 16/01/03
2003-01-16363sRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2002-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-01-31363sRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2001-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-02-09363(287)REGISTERED OFFICE CHANGED ON 09/02/01
2001-02-09363sRETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS
2001-01-26288aNEW DIRECTOR APPOINTED
2000-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-01-24363sRETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS
1999-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-01-24363sRETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS
1998-07-15363sRETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS
1998-06-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1998-06-1588(2)PAD 01/09/97--------- £ SI 214@1=214 £ IC 7500/7714
1998-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-09-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-09-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-08-01225ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/08/97
1997-06-16363sRETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS
1996-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-10-01363(288)DIRECTOR'S PARTICULARS CHANGED
1996-10-01363sRETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS
1996-05-30287REGISTERED OFFICE CHANGED ON 30/05/96 FROM: MORISON STONEHAM, SOMERS HOUSE 1 CRICKLADE STREET SWINDON WILTSHIRE SN1 3EZ
1996-01-04AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-05-30363sRETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS
1995-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-03-28288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-20363(287)REGISTERED OFFICE CHANGED ON 20/06/94
1994-06-20363sRETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS
1994-04-27AAFULL ACCOUNTS MADE UP TO 31/07/93
1993-12-01288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-06-17363(287)REGISTERED OFFICE CHANGED ON 17/06/93
1993-06-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-06-17363sRETURN MADE UP TO 04/06/93; NO CHANGE OF MEMBERS
1993-06-14288DIRECTOR'S PARTICULARS CHANGED
1993-01-24AAFULL ACCOUNTS MADE UP TO 31/07/92
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43991 - Scaffold erection




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0140896 Active Licenced property: HAWKESWORTH TRADING ESTATE 5 JAMES WATT CLOSE SWINDON GB SN2 1EL.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRUNEL SCAFFOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1989-11-02 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE ON BOOK DEBTS 1986-10-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-05-01 Satisfied MIDLAND BANK LTD
Creditors
Creditors Due Within One Year 2013-08-31 £ 174,621
Creditors Due Within One Year 2012-08-31 £ 169,601

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2016-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRUNEL SCAFFOLDING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 7,714
Called Up Share Capital 2012-08-31 £ 7,714
Cash Bank In Hand 2013-08-31 £ 216,642
Cash Bank In Hand 2012-08-31 £ 111,737
Current Assets 2013-08-31 £ 506,150
Current Assets 2012-08-31 £ 398,795
Debtors 2013-08-31 £ 227,506
Debtors 2012-08-31 £ 189,176
Secured Debts 2013-08-31 £ 0
Secured Debts 2012-08-31 £ 8,769
Shareholder Funds 2013-08-31 £ 371,628
Shareholder Funds 2012-08-31 £ 295,496
Stocks Inventory 2013-08-31 £ 62,002
Stocks Inventory 2012-08-31 £ 97,882
Tangible Fixed Assets 2013-08-31 £ 40,099
Tangible Fixed Assets 2012-08-31 £ 66,302

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRUNEL SCAFFOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRUNEL SCAFFOLDING LIMITED
Trademarks
We have not found any records of BRUNEL SCAFFOLDING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRUNEL SCAFFOLDING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2011-06-21 GBP £1,300 Preventative Property Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRUNEL SCAFFOLDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRUNEL SCAFFOLDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRUNEL SCAFFOLDING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1