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

ALANDALE SCAFFOLDING GROUP LIMITED

1 BROOK COURT, BLAKENEY ROAD, BECKENHAM, KENT, BR3 1HG,
Company Registration Number
02711480
Private Limited Company
Active

Company Overview

About Alandale Scaffolding Group Ltd
ALANDALE SCAFFOLDING GROUP LIMITED was founded on 1992-05-01 and has its registered office in Beckenham. The organisation's status is listed as "Active". Alandale Scaffolding Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALANDALE SCAFFOLDING GROUP LIMITED
 
Legal Registered Office
1 BROOK COURT
BLAKENEY ROAD
BECKENHAM
KENT
BR3 1HG
Other companies in BR3
 
Previous Names
ALANDALE RECYCLING LIMITED18/04/2016
BRUNSWICK PROJECTS LTD.01/07/2008
Filing Information
Company Number 02711480
Company ID Number 02711480
Date formed 1992-05-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB242121851  
Last Datalog update: 2023-10-08 05:48:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALANDALE SCAFFOLDING GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLOUD NINE ACCOUNTANCY LTD   J A ACCOUNTING LIMITED   K & B ACCOUNTING GROUP LTD   K&B ACCOUNTANCY GROUP LTD   MATHS PARTNERSHIP LIMITED   SWANARROW 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 ALANDALE SCAFFOLDING GROUP LIMITED

Current Directors
Officer Role Date Appointed
SWANARROW LTD
Company Secretary 2002-03-18
DAVID TREVOR BULMAN
Director 2013-12-10
MICHAEL JOHN STOCKER-HARRIS
Director 2016-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW KENNETH WARNER
Director 2016-04-18 2018-04-19
PERRY EDWARD MORGAN
Director 2000-08-04 2013-12-10
BARRY ANDREW BUSH
Company Secretary 2001-01-25 2002-03-18
MARTIN JOHN LOVATT
Director 1993-11-15 2002-03-11
ROGER JAMES SKEHAN
Company Secretary 2000-08-04 2001-01-25
ROGER JAMES SKEHAN
Director 2000-08-04 2001-01-25
PAUL MICHAEL O'REILLY
Company Secretary 1998-06-01 2000-02-03
CHRISTOPHER DAVID BROWNHILL
Company Secretary 1992-05-01 1998-06-01
CHRISTOPHER DAVID BROWNHILL
Director 1992-05-01 1998-06-01
DEAN ROSE
Director 1993-09-09 1994-01-31
LISA JANE CHRISTIE
Director 1992-05-01 1993-11-15
FIRST SECRETARIES LIMITED
Nominated Secretary 1992-05-01 1992-05-01
FIRST DIRECTORS LIMITED
Nominated Director 1992-05-01 1992-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SWANARROW LTD HIWAY CLEANING LIMITED Company Secretary 2008-05-23 CURRENT 2008-05-23 Active - Proposal to Strike off
SWANARROW LTD THE MORTGAGE CONSULTANCY LIMITED Company Secretary 2008-03-31 CURRENT 2008-03-31 Active
SWANARROW LTD JASH (WALSALL) 2 LIMITED Company Secretary 2007-12-13 CURRENT 2007-12-13 Active
SWANARROW LTD VELA VENTURE PARTNERS LIMITED Company Secretary 2007-11-23 CURRENT 2007-11-23 Active
SWANARROW LTD SEA-LAND ENTERPRISES LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-05-31
SWANARROW LTD PEACHTEC LIMITED Company Secretary 2007-01-31 CURRENT 2004-01-20 Active
SWANARROW LTD AEGIS ELECTRICAL LIMITED Company Secretary 2006-12-18 CURRENT 2006-12-18 Active - Proposal to Strike off
SWANARROW LTD G S ENGRAVERS LIMITED Company Secretary 2006-06-06 CURRENT 2006-06-06 Active
SWANARROW LTD BESPOKE DESIGN & BUILDING SERVICES LIMITED Company Secretary 2006-05-26 CURRENT 2006-05-26 Active
SWANARROW LTD SUNDRIDGE INVESTMENT AND DEVELOPMENT LIMITED Company Secretary 2006-02-10 CURRENT 2006-02-10 Dissolved 2013-09-24
SWANARROW LTD REME ENTERPRISES LIMITED Company Secretary 2005-12-23 CURRENT 2000-05-18 Active
SWANARROW LTD SUMMERHILL HOMES LIMITED Company Secretary 2005-01-06 CURRENT 2005-01-06 Active
SWANARROW LTD GLOBAL FIRE & SECURITY LIMITED Company Secretary 2004-05-11 CURRENT 2004-05-11 Active
SWANARROW LTD TAURUS TECHNOLOGY RECRUITMENT LIMITED Company Secretary 2003-09-26 CURRENT 2003-09-09 Active
SWANARROW LTD LONDON TOUGHENING LIMITED Company Secretary 2003-04-02 CURRENT 2003-04-02 Liquidation
SWANARROW LTD PHOTOGENIC IMAGES LIMITED Company Secretary 2002-05-13 CURRENT 2001-09-12 Dissolved 2016-01-12
SWANARROW LTD ALANDALE RAIL LIMITED Company Secretary 2002-03-18 CURRENT 2001-06-18 Dissolved 2018-04-29
SWANARROW LTD D.J.B. PROPERTIES LIMITED Company Secretary 1998-07-06 CURRENT 1998-06-29 Dissolved 2015-03-31
SWANARROW LTD BARRETT'S LIMITED Company Secretary 1995-03-27 CURRENT 1995-03-16 Liquidation
SWANARROW LTD INTERIORS OF DISTINCTION LIMITED Company Secretary 1994-10-28 CURRENT 1994-10-21 Active
DAVID TREVOR BULMAN ALANDALE LIMITED Director 2013-12-10 CURRENT 2008-10-14 Active
DAVID TREVOR BULMAN ALANDALE PLANT & SCAFFOLDING LIMITED Director 2013-12-10 CURRENT 2002-05-23 Active
DAVID TREVOR BULMAN ALANDALE BUILDING & FIT OUT LIMITED Director 2013-12-10 CURRENT 2006-12-05 Active
DAVID TREVOR BULMAN ALANDALE GROUP OF COMPANIES LIMITED Director 2013-12-10 CURRENT 2008-10-14 Active
DAVID TREVOR BULMAN ALANDALE LOGISTICS (NORTHERN) LIMITED Director 2013-12-10 CURRENT 2010-10-22 Active
DAVID TREVOR BULMAN ALANDALE HOLDINGS LIMITED Director 2013-12-10 CURRENT 1996-11-15 Active
DAVID TREVOR BULMAN ALANDALE LOGISTICS LIMITED Director 2001-05-01 CURRENT 1996-11-18 Active
MICHAEL JOHN STOCKER-HARRIS WOW HYDRATE LIMITED Director 2017-03-27 CURRENT 2014-02-17 Active
MICHAEL JOHN STOCKER-HARRIS ALANDALE LIMITED Director 2016-10-03 CURRENT 2008-10-14 Active
MICHAEL JOHN STOCKER-HARRIS ALANDALE LOGISTICS LIMITED Director 2016-10-03 CURRENT 1996-11-18 Active
MICHAEL JOHN STOCKER-HARRIS ALANDALE PLANT & SCAFFOLDING LIMITED Director 2016-10-03 CURRENT 2002-05-23 Active
MICHAEL JOHN STOCKER-HARRIS ALANDALE BUILDING & FIT OUT LIMITED Director 2016-10-03 CURRENT 2006-12-05 Active
MICHAEL JOHN STOCKER-HARRIS ALANDALE GROUP OF COMPANIES LIMITED Director 2016-10-03 CURRENT 2008-10-14 Active
MICHAEL JOHN STOCKER-HARRIS ALANDALE LOGISTICS (NORTHERN) LIMITED Director 2016-10-03 CURRENT 2010-10-22 Active
MICHAEL JOHN STOCKER-HARRIS ALANDALE HOLDINGS LIMITED Director 2016-10-03 CURRENT 1996-11-15 Active

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
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-05CONFIRMATION STATEMENT MADE ON 01/05/23, WITH UPDATES
2022-10-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-08Previous accounting period shortened from 31/01/22 TO 31/12/21
2022-10-08AA01Previous accounting period shortened from 31/01/22 TO 31/12/21
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2021-06-30AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-06-30AA01Previous accounting period shortened from 30/06/21 TO 31/01/21
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2021-04-13CH01Director's details changed for Mr David Trevor Bulman on 2021-04-09
2021-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027114800002
2021-03-03MR05
2021-01-20PSC02Notification of Alandale Holdings Limited as a person with significant control on 2021-01-20
2021-01-20PSC07CESSATION OF DAVID TREVOR BULMAN AS A PERSON OF SIGNIFICANT CONTROL
2020-07-20AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2019-12-09AP01DIRECTOR APPOINTED MR PERRY EDWARD MORGAN
2019-11-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID TREVOR BULMAN
2019-11-07PSC07CESSATION OF MATTHEW KENNETH WARNER AS A PERSON OF SIGNIFICANT CONTROL
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN STOCKER-HARRIS
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-23LATEST SOC23/05/18 STATEMENT OF CAPITAL;GBP 150
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2018-05-02MEM/ARTSARTICLES OF ASSOCIATION
2018-05-02RES01ADOPT ARTICLES 02/05/18
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW KENNETH WARNER
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 150
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-05-05CH01Director's details changed for Mr Matthew Kenneth Warner on 2017-03-31
2017-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 027114800002
2016-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 027114800001
2016-10-05AP01DIRECTOR APPOINTED MR MICHAEL JOHN STOCKER-HARRIS
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 150
2016-05-27AR0101/05/16 ANNUAL RETURN FULL LIST
2016-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TREVOR BULMAN / 18/04/2016
2016-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW KENNETH WARNER / 18/04/2016
2016-04-24AP01DIRECTOR APPOINTED MR MATTHEW KENNETH WARNER
2016-04-24LATEST SOC24/04/16 STATEMENT OF CAPITAL;GBP 150
2016-04-24SH0118/04/16 STATEMENT OF CAPITAL GBP 150
2016-04-18RES15CHANGE OF NAME 18/04/2016
2016-04-18CERTNMCompany name changed alandale recycling LIMITED\certificate issued on 18/04/16
2016-03-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-03AR0101/05/15 ANNUAL RETURN FULL LIST
2015-01-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-21AR0101/05/14 ANNUAL RETURN FULL LIST
2014-02-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PERRY MORGAN
2013-12-12AP01DIRECTOR APPOINTED MR DAVID TREVOR BULMAN
2013-05-30AR0101/05/13 FULL LIST
2013-05-03AA31/12/12 TOTAL EXEMPTION SMALL
2012-05-15AR0101/05/12 FULL LIST
2012-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-23AR0101/05/11 FULL LIST
2010-05-07AR0101/05/10 FULL LIST
2010-03-18AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-15363aRETURN MADE UP TO 01/05/09; NO CHANGE OF MEMBERS
2008-06-27CERTNMCOMPANY NAME CHANGED BRUNSWICK PROJECTS LTD. CERTIFICATE ISSUED ON 01/07/08
2008-05-30363sRETURN MADE UP TO 01/05/08; NO CHANGE OF MEMBERS
2008-04-21AA31/12/07 TOTAL EXEMPTION SMALL
2007-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-30363sRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2006-05-24363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-10363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2004-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-18363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-15363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2002-06-06363(288)SECRETARY'S PARTICULARS CHANGED
2002-06-06363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-05-09288aNEW SECRETARY APPOINTED
2002-05-09288bSECRETARY RESIGNED
2002-05-09288bDIRECTOR RESIGNED
2002-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-05-03363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2001-05-03288bDIRECTOR RESIGNED
2001-03-16288aNEW SECRETARY APPOINTED
2001-03-16288bSECRETARY RESIGNED
2001-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-08-22288bSECRETARY RESIGNED
2000-08-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-22288aNEW DIRECTOR APPOINTED
2000-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-10363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
2000-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-20363sRETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS
1998-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-07-23288aNEW SECRETARY APPOINTED
1998-07-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-06-17363sRETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS
1997-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-05-29363sRETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS
1996-12-02SRES01ALTER MEM AND ARTS 22/11/96
1996-07-04287REGISTERED OFFICE CHANGED ON 04/07/96 FROM: 2 GRECIAN CRESCENT LONDON SE19 3HH
1996-06-03SRES03EXEMPTION FROM APPOINTING AUDITORS 31/12/95
1996-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-05-10363(287)REGISTERED OFFICE CHANGED ON 10/05/96
1996-05-10363sRETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS
1995-08-07287REGISTERED OFFICE CHANGED ON 07/08/95 FROM: BRUNSWICK WHARF LEAMOUTH ROAD POPLAR LONDON E14
1995-07-13363sRETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS
1995-04-13AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-09-22AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-06-27363sRETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS
1994-06-27363(288)DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALANDALE SCAFFOLDING GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 ALANDALE SCAFFOLDING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ALANDALE SCAFFOLDING GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-06-30
Annual Accounts
2021-01-31
Annual Accounts
2021-12-31

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 ALANDALE SCAFFOLDING GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 0
Cash Bank In Hand 2012-12-31 £ 0
Shareholder Funds 2013-12-31 £ 0
Shareholder Funds 2012-12-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALANDALE SCAFFOLDING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALANDALE SCAFFOLDING GROUP LIMITED
Trademarks
We have not found any records of ALANDALE SCAFFOLDING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALANDALE SCAFFOLDING GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as ALANDALE SCAFFOLDING GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ALANDALE SCAFFOLDING GROUP 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 ALANDALE SCAFFOLDING GROUP 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 ALANDALE SCAFFOLDING GROUP 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.