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 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 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN CROUCH |
||
BERNHARDT ARTHUR BEALE |
||
ANDREW CROUCH |
||
JOHN CROUCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT WILLIAM JOSEPH DUNNING |
Director | ||
GARY STEBBING |
Director | ||
JOHN STEBBING |
Company Secretary | ||
JOHN STEBBING |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES | ||
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Bernhardt Arthur Beale on 2023-06-14 | ||
Director's details changed for Mr Bernhardt Arthur Beale on 2023-06-14 | ||
Change of details for Mr Bernhardt Arthur Beale as a person with significant control on 2023-06-14 | ||
Change of details for Mr Bernhardt Arthur Beale as a person with significant control on 2023-06-14 | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/22 FROM Unit 52 Basepoint Business Centre Rivermead Drive Swindon SN5 7EX England | |
CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES | |
31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNHARDT ARTHUR BEALE | |
PSC07 | CESSATION OF JOHN CROUCH AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Bernhardt Arthur Beale on 2021-11-11 | |
PSC04 | Change of details for Mr John Crouch as a person with significant control on 2021-11-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/21 FROM Swatton Barn Badbury Swindon Wiltshire SN4 0EU | |
CH01 | Director's details changed for Bernhardt Arthur Beale on 2021-09-22 | |
CH01 | Director's details changed for Bernhardt Arthur Beale on 2021-02-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2018-10-03 GBP 3,855 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CROUCH | |
AP03 | Appointment of Mr John Crouch as company secretary on 2018-09-01 | |
TM02 | Termination of appointment of John Crouch on 2018-10-03 | |
CH01 | Director's details changed for Mr Andrew Crouch on 2018-06-22 | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 7714 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 7714 | |
AR01 | 01/01/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW CROUCH | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 7714 | |
AR01 | 01/01/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CROUCH / 01/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNHARDT ARTHUR BEALE / 01/01/2015 | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 7714 | |
AR01 | 01/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/01/13 ANNUAL RETURN FULL LIST | |
RES13 | COMPANY BUSINESS 03/08/2012 | |
RES01 | ADOPT ARTICLES 28/08/12 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/01/12 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/01/11 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DUNNING | |
AR01 | 01/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM JOSEPH DUNNING / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CROUCH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNHARDT ARTHUR BEALE / 01/10/2009 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/01/03 | |
363s | RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/02/01 | |
363s | RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)P | AD 01/09/97--------- £ SI 214@1=214 £ IC 7500/7714 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/08/97 | |
363s | RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/05/96 FROM: MORISON STONEHAM, SOMERS HOUSE 1 CRICKLADE STREET SWINDON WILTSHIRE SN1 3EZ | |
AA | FULL ACCOUNTS MADE UP TO 31/07/95 | |
363s | RETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 20/06/94 | |
363s | RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/93 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 17/06/93 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/06/93; NO CHANGE OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/92 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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. |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE ON BOOK DEBTS | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK LTD |
Creditors Due Within One Year | 2013-08-31 | £ 174,621 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 169,601 |
Creditors and other liabilities
|
|
|
|
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wiltshire Council | |
|
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.
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. |