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

ALANDALE PLANT & SCAFFOLDING LIMITED

1 BROOK COURT, BLAKENEY ROAD, BECKENHAM, KENT, BR3 1HG,
Company Registration Number
04446137
Private Limited Company
Active

Company Overview

About Alandale Plant & Scaffolding Ltd
ALANDALE PLANT & SCAFFOLDING LIMITED was founded on 2002-05-23 and has its registered office in Beckenham. The organisation's status is listed as "Active". Alandale Plant & Scaffolding 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 PLANT & SCAFFOLDING LIMITED
 
Legal Registered Office
1 BROOK COURT
BLAKENEY ROAD
BECKENHAM
KENT
BR3 1HG
Other companies in BR3
 
Previous Names
BAM PLANT HIRE LIMITED24/10/2012
BM PLANT HIRE LIMITED14/01/2011
Filing Information
Company Number 04446137
Company ID Number 04446137
Date formed 2002-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB984918850  
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 PLANT & SCAFFOLDING 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 PLANT & SCAFFOLDING LIMITED

Current Directors
Officer Role Date Appointed
SWANARROW LIMITED
Company Secretary 2002-06-01
DAVID TREVOR BULMAN
Director 2013-12-10
MICHAEL JOHN STOCKER-HARRIS
Director 2016-10-03
LEE SCOTT JASON WRIGHT
Director 2017-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW KENNETH WARNER
Director 2013-03-14 2018-04-19
KELVIN WILLIAM SMITH
Director 2015-03-09 2017-03-01
PERRY EDWARD MORGAN
Director 2012-10-17 2013-12-10
DANNY FREDERICK MORGAN
Director 2010-11-15 2012-10-17
BARBARA ANN MORGAN
Director 2002-06-01 2010-11-15
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2002-05-23 2002-05-23
DOUGLAS NOMINEES LIMITED
Nominated Director 2002-05-23 2002-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SWANARROW LIMITED GFS (GROUP) LIMITED Company Secretary 2008-10-14 CURRENT 2008-10-14 Active
SWANARROW LIMITED LITTLE GRANGE CONSULTANCY LIMITED Company Secretary 2008-05-23 CURRENT 2008-05-23 Active - Proposal to Strike off
SWANARROW LIMITED ITIB LIMITED Company Secretary 2008-03-31 CURRENT 2007-03-28 Active
SWANARROW LIMITED RIDGEWOOD CARE SERVICES LIMITED Company Secretary 2005-04-18 CURRENT 2002-09-10 Active
SWANARROW LIMITED RIDGEWOOD HOLDINGS LIMITED Company Secretary 2005-04-18 CURRENT 2002-09-10 Active
SWANARROW LIMITED SEKON HOLDINGS LIMITED Company Secretary 2003-10-20 CURRENT 2003-02-21 Active - Proposal to Strike off
SWANARROW LIMITED SEKON GLASSWORKS LTD. Company Secretary 2002-04-17 CURRENT 2002-04-03 Liquidation
DAVID TREVOR BULMAN ALANDALE LIMITED Director 2013-12-10 CURRENT 2008-10-14 Active
DAVID TREVOR BULMAN ALANDALE SCAFFOLDING GROUP LIMITED Director 2013-12-10 CURRENT 1992-05-01 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 SCAFFOLDING GROUP LIMITED Director 2016-10-03 CURRENT 1992-05-01 Active
MICHAEL JOHN STOCKER-HARRIS ALANDALE LOGISTICS LIMITED Director 2016-10-03 CURRENT 1996-11-18 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
LEE SCOTT JASON WRIGHT BRASH SCAFFOLDING SERVICES LTD. Director 2017-08-16 CURRENT 2016-04-11 Dissolved 2018-05-29
LEE SCOTT JASON WRIGHT ASPECT CONSTRUCTION (UK) LTD. Director 2013-06-03 CURRENT 2013-06-03 Dissolved 2014-12-09

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
2023-11-29CESSATION OF DAVID TREVOR BULMAN AS A PERSON OF SIGNIFICANT CONTROL
2023-11-29Notification of Alandale Scaffolding Group Limited as a person with significant control on 2023-11-29
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-12CONFIRMATION STATEMENT MADE ON 23/05/23, 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
2022-06-20CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 23/05/22, 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
2021-05-24CH01Director's details changed for Mr David Trevor Bulman on 2021-04-09
2021-05-24PSC04Change of details for Mr David Trevor Bulman as a person with significant control on 2021-04-09
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES
2020-07-20AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2019-12-09AP01DIRECTOR APPOINTED MR PERRY EDWARD MORGAN
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID TREVOR BULMAN
2019-09-23PSC07CESSATION OF MATTHEW KENNETH WARNER AS A PERSON OF SIGNIFICANT CONTROL
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN STOCKER-HARRIS
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR LEE SCOTT JASON WRIGHT
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-06LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP 150
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
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
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 150
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW KENNETH WARNER
2017-05-26AP01DIRECTOR APPOINTED MR LEE SCOTT JASON WRIGHT
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN WILLIAM SMITH
2016-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 044461370001
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-05AP01DIRECTOR APPOINTED MR MICHAEL JOHN STOCKER-HARRIS
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 150
2016-06-28AR0123/05/16 ANNUAL RETURN FULL LIST
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 150
2015-07-03AR0123/05/15 ANNUAL RETURN FULL LIST
2015-03-09AP01DIRECTOR APPOINTED MR KELVIN WILLIAM SMITH
2014-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-24SH0114/03/13 STATEMENT OF CAPITAL GBP 150
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 125
2014-06-04AR0123/05/14 ANNUAL RETURN FULL LIST
2014-02-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06AA01Current accounting period shortened from 31/05/13 TO 31/12/12
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PERRY MORGAN
2013-12-10AP01DIRECTOR APPOINTED MR DAVID TREVOR BULMAN
2013-06-10CH01Director's details changed for Mr Perry Edward Morgan on 2013-02-20
2013-06-10AR0123/05/13 FULL LIST
2013-03-18AP01DIRECTOR APPOINTED MR MATTHEW KENNETH WARNER
2013-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 26 PURLAND ROAD THAMESMEAD LONDON SE28 0AT ENGLAND
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DANNY MORGAN
2013-01-07AP01DIRECTOR APPOINTED MR PERRY EDWARD MORGAN
2013-01-07SH0117/10/12 STATEMENT OF CAPITAL GBP 100
2012-12-13AA31/05/12 TOTAL EXEMPTION SMALL
2012-11-20SH0117/10/12 STATEMENT OF CAPITAL GBP 100
2012-10-24RES15CHANGE OF NAME 17/10/2012
2012-10-24CERTNMCOMPANY NAME CHANGED BAM PLANT HIRE LIMITED CERTIFICATE ISSUED ON 24/10/12
2012-10-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-30AR0123/05/12 FULL LIST
2012-01-19AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-21AR0123/05/11 FULL LIST
2011-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2011-01-14RES15CHANGE OF NAME 10/01/2011
2011-01-14CERTNMCOMPANY NAME CHANGED BM PLANT HIRE LIMITED CERTIFICATE ISSUED ON 14/01/11
2011-01-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-08AP01DIRECTOR APPOINTED MR DANNY FREDERICK MORGAN
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA MORGAN
2010-07-19AR0123/05/10 FULL LIST
2010-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 1 BROOK COURT BLAKENEY ROAD BECKENHAM KENT BR3 1HG
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MILLS / 22/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MILLS / 22/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MILLS / 22/03/2010
2009-07-20AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-03363aRETURN MADE UP TO 23/05/09; NO CHANGE OF MEMBERS
2009-06-01288cSECRETARY'S CHANGE OF PARTICULARS / SWANARROW LIMITED / 19/05/2005
2008-07-02AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-01363sRETURN MADE UP TO 23/05/08; NO CHANGE OF MEMBERS
2007-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-21363sRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2006-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-12363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-26363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2004-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-01363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-07-07363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2002-06-29288aNEW SECRETARY APPOINTED
2002-06-29288aNEW DIRECTOR APPOINTED
2002-06-02287REGISTERED OFFICE CHANGED ON 02/06/02 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF
2002-06-02288bSECRETARY RESIGNED
2002-06-02288bDIRECTOR RESIGNED
2002-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 OF1117508 Active Licenced property: LAND ON EAST SIDE OF LANGSTON RD LOUGHTON GB IG10 3TQ. Correspondance address: LANGSTON ROAD LOUGHTON GB IG10 3TQ

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 ALANDALE PLANT & SCAFFOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ALANDALE PLANT & SCAFFOLDING LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2016-12-31
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 PLANT & SCAFFOLDING LIMITED

Intangible Assets
Patents
We have not found any records of ALANDALE PLANT & SCAFFOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALANDALE PLANT & SCAFFOLDING LIMITED
Trademarks
We have not found any records of ALANDALE PLANT & SCAFFOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALANDALE PLANT & SCAFFOLDING 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 (43991 - Scaffold erection) as ALANDALE PLANT & SCAFFOLDING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALANDALE PLANT & 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 ALANDALE PLANT & 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 ALANDALE PLANT & 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.