Company NameBlackwell Scaffolding Group ( H & B ) Ltd
Company StatusActive
Company Number07284611
CategoryPrivate Limited Company
Incorporation Date15 June 2010(13 years, 10 months ago)
Previous NameBlackwell Scaffolding Hire Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameLisa Blackwell
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2010(3 months, 1 week after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameMr Colin Frank Martin
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2010(3 months, 1 week after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Loewen Road
Chadwell St Mary
Essex
RM16 4UU
Director NameMr Derek Blackwell
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2011(1 year, 5 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a Essex Close
Canvey Island
Essex
SS8 0DE
Director NameMrs Tracy Anne Sellers
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(9 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr John Frederick Cobb
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(3 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Waverley Crescent
Wickford
Essex
SS11 7LN
Director NameMr Mervyn George Clarke
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(10 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ

Contact

Websiteh-bcontractsltd.co.uk

Location

Registered AddressSwiss House
Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTolleshunt Major
WardTolleshunt D'Arcy
Built Up AreaTolleshunt Major
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Colin Frank Martin
7.41%
Ordinary
10k at £1John Frederick Cobb
7.41%
Ordinary
57.5k at £1Derek Blackwell
42.59%
Ordinary
37.5k at £1Deanne Blackwell
27.78%
Ordinary
20k at £1Lisa Blackwell
14.81%
Ordinary

Financials

Year2014
Turnover£3,544,127
Gross Profit£880,739
Net Worth£845,299
Cash£55,481
Current Liabilities£1,003,029

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 September 2023 (6 months, 4 weeks ago)
Next Return Due7 October 2024 (5 months, 3 weeks from now)

Charges

5 July 2017Delivered on: 11 July 2017
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
20 September 2012Delivered on: 21 September 2012
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

24 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
23 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
23 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
23 September 2020Confirmation statement made on 23 September 2020 with updates (5 pages)
23 September 2020Cessation of Deanne Maureen Blackwell as a person with significant control on 23 September 2020 (1 page)
23 September 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 335,000
(3 pages)
1 September 2020Statement of capital following an allotment of shares on 30 June 2019
  • GBP 235,000
(3 pages)
1 September 2020Confirmation statement made on 30 June 2020 with updates (5 pages)
25 June 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
3 October 2019Appointment of Mrs Tracy Anne Sellers as a director on 25 September 2019 (2 pages)
2 July 2019Confirmation statement made on 30 June 2019 with updates (5 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
16 January 2019Termination of appointment of Mervyn George Clarke as a director on 16 January 2019 (1 page)
3 July 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
5 February 2018Director's details changed for Mr Mervyn George Clarke on 5 February 2018 (2 pages)
29 August 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
29 August 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
7 August 2017Satisfaction of charge 1 in full (1 page)
7 August 2017Satisfaction of charge 1 in full (1 page)
4 August 2017Termination of appointment of John Frederick Cobb as a director on 1 August 2017 (1 page)
4 August 2017Termination of appointment of John Frederick Cobb as a director on 1 August 2017 (1 page)
11 July 2017Registration of charge 072846110002, created on 5 July 2017 (22 pages)
11 July 2017Registration of charge 072846110002, created on 5 July 2017 (22 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
7 September 2015Total exemption full accounts made up to 30 June 2015 (15 pages)
7 September 2015Total exemption full accounts made up to 30 June 2015 (15 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 135,000
(9 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 135,000
(9 pages)
26 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 135,000
(9 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 135,000
(9 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (9 pages)
26 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (9 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
13 August 2012Group of companies' accounts made up to 30 June 2012 (21 pages)
13 August 2012Group of companies' accounts made up to 30 June 2012 (21 pages)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (9 pages)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (9 pages)
8 December 2011Appointment of Mr Derek Blackwell as a director (3 pages)
8 December 2011Appointment of Mr Derek Blackwell as a director (3 pages)
5 September 2011Total exemption full accounts made up to 30 June 2011 (16 pages)
5 September 2011Total exemption full accounts made up to 30 June 2011 (16 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (16 pages)
15 July 2011Company name changed blackwell scaffolding hire LIMITED\certificate issued on 15/07/11
  • RES15 ‐ Change company name resolution on 2011-06-23
(2 pages)
15 July 2011Company name changed blackwell scaffolding hire LIMITED\certificate issued on 15/07/11
  • RES15 ‐ Change company name resolution on 2011-06-23
(2 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (16 pages)
7 July 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 135,000
(4 pages)
7 July 2011Previous accounting period shortened from 31 October 2011 to 30 June 2011 (2 pages)
7 July 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 135,000
(4 pages)
7 July 2011Previous accounting period shortened from 31 October 2011 to 30 June 2011 (2 pages)
6 July 2011Change of name notice (2 pages)
6 July 2011Change of name notice (2 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
22 June 2011Register inspection address has been changed (1 page)
22 June 2011Register inspection address has been changed (1 page)
22 June 2011Director's details changed for Lisa Blackwell on 12 April 2011 (2 pages)
22 June 2011Director's details changed for Lisa Blackwell on 12 April 2011 (2 pages)
26 April 2011Appointment of Mr Mervyn George Clarke as a director (3 pages)
26 April 2011Appointment of Mr Mervyn George Clarke as a director (3 pages)
12 April 2011Registered office address changed from 1 South House Lodge Maldon Maldon Essex CM9 6PP United Kingdom on 12 April 2011 (1 page)
12 April 2011Registered office address changed from 1 South House Lodge Maldon Maldon Essex CM9 6PP United Kingdom on 12 April 2011 (1 page)
13 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 50,000
(4 pages)
13 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 50,000
(4 pages)
13 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 50,000
(4 pages)
19 October 2010Current accounting period extended from 30 June 2011 to 31 October 2011 (3 pages)
19 October 2010Current accounting period extended from 30 June 2011 to 31 October 2011 (3 pages)
28 September 2010Appointment of Mr John Frederick Cobb as a director (3 pages)
28 September 2010Appointment of Mr John Frederick Cobb as a director (3 pages)
28 September 2010Appointment of Lisa Blackwell as a director (3 pages)
28 September 2010Appointment of Colin Frank Martin as a director (3 pages)
28 September 2010Appointment of Lisa Blackwell as a director (3 pages)
28 September 2010Appointment of Colin Frank Martin as a director (3 pages)
15 June 2010Incorporation (20 pages)
15 June 2010Incorporation (20 pages)
15 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
15 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)