Company NameD & P Scaffolding Limited
Company StatusActive
Company Number03881100
CategoryPrivate Limited Company
Incorporation Date22 November 1999(24 years, 5 months ago)
Previous NamesD & P Scaffolding Limited and D & P Scaffolding & Safety Netting Limited

Business Activity

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

Directors

Director NameMr Dean Anthony Hughes
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1999(same day as company formation)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Director NamePhilip James Holmes
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(1 year, 11 months after company formation)
Appointment Duration22 years, 5 months
RoleScaffolding
Correspondence Address5 Cherrywood Drive
Stanway
Colchester
Essex
CO3 4LU
Director NameMr Jake Toby Hughes
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2019(19 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Secretary NameS L Secretariat Limited (Corporation)
StatusResigned
Appointed22 November 1999(same day as company formation)
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedandpscaffolding.co.uk

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1000 at £1Mr Dean Anthony Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth£534,046
Cash£77,570
Current Liabilities£502,065

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (7 months from now)

Charges

15 June 2000Delivered on: 21 June 2000
Persons entitled: Lloyds Tsb Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
2 May 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
9 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
5 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
7 May 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
6 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 28 February 2020 (11 pages)
19 February 2020Director's details changed for Mr Dean Anthony Hughes on 11 February 2020 (2 pages)
21 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
15 May 2019Appointment of Mr Jake Toby Hughes as a director on 15 May 2019 (2 pages)
15 May 2019Director's details changed for Mr Dean Anthony Hughes on 15 May 2019 (2 pages)
5 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
29 November 2017Confirmation statement made on 22 November 2017 with updates (5 pages)
29 November 2017Confirmation statement made on 22 November 2017 with updates (5 pages)
22 August 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
22 August 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
14 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
24 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 January 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(4 pages)
8 January 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 November 2015Director's details changed for Mr Dean Anthony Hughes on 18 November 2015 (2 pages)
25 November 2015Director's details changed for Mr Dean Anthony Hughes on 18 November 2015 (2 pages)
27 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000
(4 pages)
27 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000
(4 pages)
1 October 2014Director's details changed for Philip James Holmes on 16 September 2014 (2 pages)
1 October 2014Director's details changed for Philip James Holmes on 16 September 2014 (2 pages)
24 September 2014Amended total exemption small company accounts made up to 28 February 2014 (6 pages)
24 September 2014Amended total exemption small company accounts made up to 28 February 2014 (6 pages)
19 September 2014Director's details changed for Dean Anthony Hughes on 8 September 2014 (2 pages)
19 September 2014Director's details changed for Dean Anthony Hughes on 8 September 2014 (2 pages)
19 September 2014Director's details changed for Dean Anthony Hughes on 8 September 2014 (2 pages)
21 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
21 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(4 pages)
10 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(4 pages)
30 April 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
30 April 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
5 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
9 May 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
9 May 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
23 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
14 July 2011Change of name notice (2 pages)
14 July 2011Company name changed d & p scaffolding & safety netting LIMITED\certificate issued on 14/07/11
  • RES15 ‐ Change company name resolution on 2011-07-12
(2 pages)
14 July 2011Change of name notice (2 pages)
14 July 2011Company name changed d & p scaffolding & safety netting LIMITED\certificate issued on 14/07/11
  • RES15 ‐ Change company name resolution on 2011-07-12
(2 pages)
28 April 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 April 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
21 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
14 May 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
14 May 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
20 January 2010Company name changed d & p scaffolding LIMITED\certificate issued on 20/01/10
  • CONNOT ‐
(3 pages)
20 January 2010Company name changed d & p scaffolding LIMITED\certificate issued on 20/01/10
  • CONNOT ‐
(3 pages)
9 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-15
(1 page)
9 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-15
(1 page)
22 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
29 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 November 2008Return made up to 22/11/08; full list of members (3 pages)
28 November 2008Return made up to 22/11/08; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 April 2008Appointment terminated secretary s l secretariat LIMITED (1 page)
15 April 2008Appointment terminated secretary s l secretariat LIMITED (1 page)
25 January 2008Return made up to 22/11/07; full list of members (5 pages)
25 January 2008Return made up to 22/11/07; full list of members (5 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
23 April 2007Return made up to 22/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2007Return made up to 22/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 December 2005Return made up to 22/11/05; full list of members (7 pages)
2 December 2005Return made up to 22/11/05; full list of members (7 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 December 2004Return made up to 22/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2004Return made up to 22/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 December 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2003Director's particulars changed (1 page)
8 December 2003Director's particulars changed (1 page)
17 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
17 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
28 November 2002Return made up to 22/11/02; full list of members (7 pages)
28 November 2002Return made up to 22/11/02; full list of members (7 pages)
23 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
23 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
26 November 2001Return made up to 22/11/01; full list of members (6 pages)
26 November 2001Return made up to 22/11/01; full list of members (6 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
17 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
17 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
6 September 2001Ad 29/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 September 2001Ad 29/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 November 2000Return made up to 22/11/00; full list of members (6 pages)
29 November 2000Return made up to 22/11/00; full list of members (6 pages)
5 September 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
5 September 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
21 June 2000Particulars of mortgage/charge (7 pages)
21 June 2000Particulars of mortgage/charge (7 pages)
26 November 1999Secretary resigned (1 page)
26 November 1999Secretary resigned (1 page)
22 November 1999Incorporation (15 pages)
22 November 1999Incorporation (15 pages)