Company NameScaffold Design Company Limited
DirectorsMark Hackett and Jonathan Martindale
Company StatusActive
Company Number04926806
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMark Hackett
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2003(same day as company formation)
RoleScaffold Designer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Netherhouse Farm
Sewardstone Road
Chingford
London
E4 7RJ
Director NameMr Jonathan Martindale
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2009(6 years after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Netherhouse Farm
Sewardstone Road
Chingford
London
E4 7RJ
Director NameJonathan Martindale
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleScaffold Designer
Correspondence AddressBarkers Cottage Cage End
Hatfield Broad Oak
Bishop's Stortford
Hertfordshire
CM22 7HW
Secretary NameMark Hackett
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleScaffold Designer
Country of ResidenceUnited Kingdom
Correspondence Address37 Gainsborough Road
London
N12 8AA
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitewww.scaffold-design.co.uk

Location

Registered AddressUnit 1 Netherhouse Farm
Sewardstone Road
Chingford
London
E4 7RJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Built Up AreaSewardstone
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£29,989
Cash£20,062
Current Liabilities£16,149

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

4 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
29 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
10 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
15 October 2021Director's details changed for Mark Hackett on 14 October 2021 (2 pages)
15 October 2021Director's details changed for Mr Jonathan Martindale on 14 October 2021 (2 pages)
14 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
16 October 2020Registered office address changed from 105 Station Road Chingford London E4 7BU to Unit 1 Netherhouse Farm Sewardstone Road Chingford London E4 7RJ on 16 October 2020 (1 page)
16 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
9 October 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
9 October 2019Change of details for Mr Mark Hackett as a person with significant control on 6 April 2016 (2 pages)
9 October 2019Notification of Jonathan Martindale as a person with significant control on 6 April 2016 (2 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
18 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
13 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
16 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
16 November 2016Director's details changed for Mark Hackett on 16 November 2016 (2 pages)
16 November 2016Director's details changed for Mark Hackett on 16 November 2016 (2 pages)
16 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
12 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 99
(4 pages)
12 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 99
(4 pages)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 99
(4 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 99
(4 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 99
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
31 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 99
(4 pages)
31 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 99
(4 pages)
31 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 99
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
1 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
1 November 2012Director's details changed for Mr Jonathan Martindale on 1 January 2012 (2 pages)
1 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
1 November 2012Director's details changed for Mr Jonathan Martindale on 1 January 2012 (2 pages)
1 November 2012Director's details changed for Mr Jonathan Martindale on 1 January 2012 (2 pages)
1 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
15 November 2011Appointment of Mr Jonathan Martindale as a director (2 pages)
15 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
15 November 2011Appointment of Mr Jonathan Martindale as a director (2 pages)
15 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
15 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
15 November 2010Termination of appointment of Mark Hackett as a secretary (1 page)
15 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
15 November 2010Termination of appointment of Mark Hackett as a secretary (1 page)
15 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
30 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Mark Hackett on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mark Hackett on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mark Hackett on 1 October 2009 (2 pages)
10 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
10 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
13 November 2008Return made up to 09/10/08; full list of members (3 pages)
13 November 2008Return made up to 09/10/08; full list of members (3 pages)
8 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
8 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
9 November 2007Return made up to 09/10/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
9 November 2007Return made up to 09/10/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
11 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
11 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
1 November 2006Return made up to 09/10/06; full list of members (8 pages)
1 November 2006Return made up to 09/10/06; full list of members (8 pages)
4 October 2006Registered office changed on 04/10/06 from: no 1 spicer hall buxton road chingford essex E4 7DP (1 page)
4 October 2006Registered office changed on 04/10/06 from: no 1 spicer hall buxton road chingford essex E4 7DP (1 page)
21 June 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
21 June 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
11 November 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2005Registered office changed on 21/10/05 from: 31 brodie road chingford london E4 7HF (1 page)
21 October 2005Registered office changed on 21/10/05 from: 31 brodie road chingford london E4 7HF (1 page)
7 July 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
7 July 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
29 October 2004Ad 09/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 October 2004Return made up to 09/10/04; full list of members (7 pages)
29 October 2004Ad 09/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 October 2004Return made up to 09/10/04; full list of members (7 pages)
13 August 2004Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
13 August 2004Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
4 November 2003New secretary appointed;new director appointed (2 pages)
4 November 2003Registered office changed on 04/11/03 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
4 November 2003New secretary appointed;new director appointed (2 pages)
4 November 2003New director appointed (2 pages)
4 November 2003Registered office changed on 04/11/03 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
4 November 2003New director appointed (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003Secretary resigned (1 page)
9 October 2003Incorporation (13 pages)
9 October 2003Incorporation (13 pages)