Company NameWellmax Scaffolding Limited
DirectorRussell Maxwell Smith
Company StatusActive
Company Number06055392
CategoryPrivate Limited Company
Incorporation Date17 January 2007(17 years, 3 months ago)
Previous NameSignature Scaffolding Limited

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameRussell Maxwell Smith
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYard 4 Temple Wood Estate Stock Road
West Hanningfield
Essex
CM2 8LP
Secretary NameMrs Hayley Maxwell-Smith
StatusCurrent
Appointed31 May 2011(4 years, 4 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressYard 4 Temple Wood Estate Stock Road
West Hanningfield
Essex
CM2 8LP
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameKnightlands Securities Limited (Corporation)
StatusResigned
Appointed17 January 2007(same day as company formation)
Correspondence AddressKnightlands
North Benfleet Hall Road, North Benfleet
Wickford
Essex
SS12 9JR

Contact

Websitewellmax.co.uk

Location

Registered AddressYard 4 Temple Wood Estate
Stock Road
West Hanningfield
Essex
CM2 8LP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishWest Hanningfield
WardBicknacre and East and West Hanningfield
Address Matches4 other UK companies use this postal address

Shareholders

5 at £1Hayley Maxwell-smith
50.00%
Ordinary
5 at £1Russel Maxwell-smith
50.00%
Ordinary

Financials

Year2014
Net Worth£21,384
Cash£65,036
Current Liabilities£1,021,816

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Filing History

29 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
23 January 2024Total exemption full accounts made up to 30 April 2023 (6 pages)
18 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
19 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
22 November 2021Change of details for Mrs Hayley Maxwell-Smith as a person with significant control on 20 September 2021 (2 pages)
22 November 2021Director's details changed for Russell Maxwell Smith on 20 September 2021 (2 pages)
22 November 2021Change of details for Mr Russell Maxwell-Smith as a person with significant control on 20 September 2021 (2 pages)
29 October 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
5 March 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
20 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
20 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
12 February 2019Change of details for Mr Russell Maxwell-Smith as a person with significant control on 15 January 2019 (2 pages)
12 February 2019Change of details for Mrs Hayley Maxwell-Smith as a person with significant control on 15 January 2019 (2 pages)
12 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
31 July 2018Previous accounting period extended from 31 October 2017 to 30 April 2018 (1 page)
23 January 2018Director's details changed for Russell Maxwell Smith on 18 July 2017 (2 pages)
23 January 2018Director's details changed for Russell Maxwell Smith on 18 July 2017 (2 pages)
23 January 2018Director's details changed (2 pages)
23 January 2018Director's details changed (2 pages)
22 January 2018Change of details for Mrs Hayley Maxwell-Smith as a person with significant control on 18 July 2017 (2 pages)
22 January 2018Change of details for Mr Russell Maxwell-Smith as a person with significant control on 18 July 2017 (2 pages)
22 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
22 January 2018Change of details for Mr Russell Maxwell-Smith as a person with significant control on 18 July 2017 (2 pages)
22 January 2018Change of details for Mrs Hayley Maxwell-Smith as a person with significant control on 18 July 2017 (2 pages)
22 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
22 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
22 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10
(4 pages)
26 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10
(4 pages)
6 November 2015Registered office address changed from 36 Kings Way South Woodham Ferrers Chelmsford CM3 5QH to Yard 4 Temple Wood Estate Stock Road West Hanningfield Essex CM2 8LP on 6 November 2015 (1 page)
6 November 2015Registered office address changed from 36 Kings Way South Woodham Ferrers Chelmsford CM3 5QH to Yard 4 Temple Wood Estate Stock Road West Hanningfield Essex CM2 8LP on 6 November 2015 (1 page)
21 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10
(3 pages)
22 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10
(3 pages)
2 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10
(3 pages)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10
(3 pages)
28 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
6 August 2012Current accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
6 August 2012Current accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
29 March 2012Director's details changed for Russell Maxwell Smith on 29 March 2012 (2 pages)
29 March 2012Registered office address changed from 20 Woodfield Wickford Essex SS12 9BT United Kingdom on 29 March 2012 (1 page)
29 March 2012Registered office address changed from 20 Woodfield Wickford Essex SS12 9BT United Kingdom on 29 March 2012 (1 page)
29 March 2012Director's details changed for Russell Maxwell Smith on 29 March 2012 (2 pages)
27 January 2012Appointment of Mrs Hayley Maxwell-Smith as a secretary (1 page)
27 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
27 January 2012Appointment of Mrs Hayley Maxwell-Smith as a secretary (1 page)
28 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
30 November 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
2 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
2 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
25 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
24 January 2010Termination of appointment of Knightlands Securities Ltd as a secretary (1 page)
24 January 2010Director's details changed for Russell Maxwell Smith on 21 January 2010 (2 pages)
24 January 2010Director's details changed for Russell Maxwell Smith on 21 January 2010 (2 pages)
24 January 2010Termination of appointment of Knightlands Securities Ltd as a secretary (1 page)
30 March 2009Accounting reference date shortened from 31/01/2009 to 31/07/2008 (1 page)
30 March 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
30 March 2009Accounting reference date shortened from 31/01/2009 to 31/07/2008 (1 page)
30 March 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
10 January 2009Registered office changed on 10/01/2009 from knightlands north benfleet hall road wickford essex SS12 9JR (1 page)
10 January 2009Registered office changed on 10/01/2009 from knightlands north benfleet hall road wickford essex SS12 9JR (1 page)
23 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
23 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
22 July 2008Company name changed signature scaffolding LIMITED\certificate issued on 24/07/08 (2 pages)
22 July 2008Company name changed signature scaffolding LIMITED\certificate issued on 24/07/08 (2 pages)
10 March 2008Return made up to 17/01/08; full list of members (3 pages)
10 March 2008Return made up to 17/01/08; full list of members (3 pages)
17 January 2007Incorporation (9 pages)
17 January 2007Director resigned (1 page)
17 January 2007New secretary appointed (1 page)
17 January 2007New director appointed (1 page)
17 January 2007Director resigned (1 page)
17 January 2007New director appointed (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007New secretary appointed (1 page)
17 January 2007Incorporation (9 pages)
17 January 2007Secretary resigned (1 page)