ALANDALE PLANT & SCAFFOLDING LIMITED

Register to unlock more data on OkredoRegister

ALANDALE PLANT & SCAFFOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04446137

Incorporation date

23/05/2002

Size

Medium

Contacts

Registered address

Registered address

1 Brook Court, Blakeney Road, Beckenham, Kent BR3 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2002)
dot icon30/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-05-23 with updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-05-23 with updates
dot icon29/11/2023
Cessation of David Trevor Bulman as a person with significant control on 2023-11-29
dot icon29/11/2023
Notification of Alandale Scaffolding Group Limited as a person with significant control on 2023-11-29
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-05-23 with updates
dot icon16/10/2022
Full accounts made up to 2021-12-31
dot icon08/10/2022
Previous accounting period shortened from 2022-01-31 to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-05-23 with updates
dot icon30/06/2021
Full accounts made up to 2021-01-31
dot icon30/06/2021
Previous accounting period shortened from 2021-06-30 to 2021-01-31
dot icon30/06/2021
Full accounts made up to 2020-06-30
dot icon24/05/2021
Director's details changed for Mr David Trevor Bulman on 2021-04-09
dot icon24/05/2021
Change of details for Mr David Trevor Bulman as a person with significant control on 2021-04-09
dot icon24/05/2021
Confirmation statement made on 2021-05-23 with updates
dot icon20/07/2020
Previous accounting period extended from 2019-12-31 to 2020-06-30
dot icon29/06/2020
Confirmation statement made on 2020-05-23 with updates
dot icon09/12/2019
Appointment of Mr Perry Edward Morgan as a director on 2019-12-01
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon23/09/2019
Notification of David Trevor Bulman as a person with significant control on 2018-04-19
dot icon23/09/2019
Cessation of Matthew Kenneth Warner as a person with significant control on 2018-04-19
dot icon26/06/2019
Confirmation statement made on 2019-05-23 with updates
dot icon30/05/2019
Termination of appointment of Michael John Stocker-Harris as a director on 2019-05-30
dot icon13/05/2019
Termination of appointment of Lee Scott Jason Wright as a director on 2019-05-08
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon06/06/2018
Confirmation statement made on 2018-05-23 with updates
dot icon02/05/2018
Resolutions
dot icon02/05/2018
Termination of appointment of Matthew Kenneth Warner as a director on 2018-04-19
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon18/07/2017
Confirmation statement made on 2017-05-23 with updates
dot icon30/06/2017
Notification of Matthew Kenneth Warner as a person with significant control on 2016-05-24
dot icon26/05/2017
Appointment of Mr Lee Scott Jason Wright as a director on 2017-05-02
dot icon27/04/2017
Termination of appointment of Kelvin William Smith as a director on 2017-03-01
dot icon24/11/2016
Registration of charge 044461370001, created on 2016-11-17
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon05/10/2016
Appointment of Mr Michael John Stocker-Harris as a director on 2016-10-03
dot icon28/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon27/08/2015
Full accounts made up to 2014-12-31
dot icon03/07/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon09/03/2015
Appointment of Mr Kelvin William Smith as a director on 2015-03-09
dot icon25/09/2014
Accounts for a small company made up to 2013-12-31
dot icon24/07/2014
Statement of capital following an allotment of shares on 2013-03-14
dot icon04/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon13/02/2014
Total exemption small company accounts made up to 2012-12-31
dot icon06/02/2014
Current accounting period shortened from 2013-05-31 to 2012-12-31
dot icon10/12/2013
Termination of appointment of Perry Morgan as a director
dot icon10/12/2013
Appointment of Mr David Trevor Bulman as a director
dot icon10/06/2013
Director's details changed for Mr Perry Edward Morgan on 2013-02-20
dot icon10/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon18/03/2013
Appointment of Mr Matthew Kenneth Warner as a director
dot icon07/01/2013
Registered office address changed from 26 Purland Road Thamesmead London SE28 0AT England on 2013-01-07
dot icon07/01/2013
Termination of appointment of Danny Morgan as a director
dot icon07/01/2013
Appointment of Mr Perry Edward Morgan as a director
dot icon07/01/2013
Statement of capital following an allotment of shares on 2012-10-17
dot icon13/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon20/11/2012
Statement of capital following an allotment of shares on 2012-10-17
dot icon24/10/2012
Certificate of change of name
dot icon24/10/2012
Change of name notice
dot icon30/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon19/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon21/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon23/03/2011
Accounts for a dormant company made up to 2010-05-31
dot icon14/01/2011
Certificate of change of name
dot icon14/01/2011
Change of name notice
dot icon08/12/2010
Appointment of Mr Danny Frederick Morgan as a director
dot icon08/12/2010
Termination of appointment of Barbara Morgan as a director
dot icon19/07/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon28/05/2010
Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG on 2010-05-28
dot icon13/04/2010
Director's details changed for Barbara Mills on 2010-03-22
dot icon13/04/2010
Director's details changed for Barbara Mills on 2010-03-22
dot icon13/04/2010
Director's details changed for Barbara Mills on 2010-03-22
dot icon20/07/2009
Total exemption small company accounts made up to 2009-05-31
dot icon03/07/2009
Return made up to 23/05/09; no change of members
dot icon01/06/2009
Secretary's change of particulars / swanarrow LIMITED / 19/05/2005
dot icon02/07/2008
Total exemption small company accounts made up to 2008-05-31
dot icon01/07/2008
Return made up to 23/05/08; no change of members
dot icon11/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon21/06/2007
Return made up to 23/05/07; full list of members
dot icon24/08/2006
Total exemption small company accounts made up to 2006-05-31
dot icon12/07/2006
Return made up to 23/05/06; full list of members
dot icon06/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon26/05/2005
Return made up to 23/05/05; full list of members
dot icon13/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon01/06/2004
Return made up to 23/05/04; full list of members
dot icon25/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon07/07/2003
Return made up to 23/05/03; full list of members
dot icon29/06/2002
New director appointed
dot icon29/06/2002
New secretary appointed
dot icon02/06/2002
Registered office changed on 02/06/02 from: regent house 316 beulah hill london SE19 3HF
dot icon02/06/2002
Secretary resigned
dot icon02/06/2002
Director resigned
dot icon23/05/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

16
2022
change arrow icon-26.81 % *

* during past year

Cash in Bank

£1,088,063.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
1.78M
-
0.00
1.49M
-
2022
16
2.06M
-
13.55M
1.09M
-
2022
16
2.06M
-
13.55M
1.09M
-

Employees

2022

Employees

16 Ascended7 % *

Net Assets(GBP)

2.06M £Ascended15.57 % *

Total Assets(GBP)

-

Turnover(GBP)

13.55M £Ascended- *

Cash in Bank(GBP)

1.09M £Descended-26.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Danny Frederick Morgan
Director
14/11/2010 - 16/10/2012
8
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
22/05/2002 - 22/05/2002
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
22/05/2002 - 22/05/2002
5153
Mr Perry Edward Morgan
Director
16/10/2012 - 09/12/2013
35
Mr Perry Edward Morgan
Director
01/12/2019 - Present
35

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

52
G.E. PORTER & SONS LIMITEDBarn Farm Lowfields, Navenby, Lincoln LN5 0LN
Active

Category:

Raising of poultry

Comp. code:

03256399

Reg. date:

24/09/1996

Turnover:

-

No. of employees:

19
WILLERBY WOLD PIGGERIES LIMITEDWillerby Pig Farm, Staxton, Scarborough, North Yorkshire YO12 4SN
Active

Category:

Raising of swine/pigs

Comp. code:

00830446

Reg. date:

09/12/1964

Turnover:

-

No. of employees:

17
NRS SAREDON AGGREGATES LIMITEDNrs House Site 7, Meriden Park, Cornets End Lane, Meriden CV7 7LG
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

08516859

Reg. date:

07/05/2013

Turnover:

-

No. of employees:

18
ROADHEAD FARM FEEDS LTD6 East Bridge Street, Enniskillen, County Fermanagh BT74 7BT
Active

Category:

Manufacture of prepared feeds for farm animals

Comp. code:

NI050206

Reg. date:

05/04/2004

Turnover:

-

No. of employees:

16
EUROTEK FOUNDRY PRODUCTS LIMITEDC/O Eurotek Foundry Products Limited, Wistons Lane, Elland, West Yorkshire HX5 9DT
Active

Category:

Manufacture of other chemical products n.e.c.

Comp. code:

02663209

Reg. date:

15/11/1991

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ALANDALE PLANT & SCAFFOLDING LIMITED

ALANDALE PLANT & SCAFFOLDING LIMITED is an(a) Active company incorporated on 23/05/2002 with the registered office located at 1 Brook Court, Blakeney Road, Beckenham, Kent BR3 1HG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of ALANDALE PLANT & SCAFFOLDING LIMITED?

toggle

ALANDALE PLANT & SCAFFOLDING LIMITED is currently Active. It was registered on 23/05/2002 .

Where is ALANDALE PLANT & SCAFFOLDING LIMITED located?

toggle

ALANDALE PLANT & SCAFFOLDING LIMITED is registered at 1 Brook Court, Blakeney Road, Beckenham, Kent BR3 1HG.

What does ALANDALE PLANT & SCAFFOLDING LIMITED do?

toggle

ALANDALE PLANT & SCAFFOLDING LIMITED operates in the Scaffold erection (43.99/1 - SIC 2007) sector.

How many employees does ALANDALE PLANT & SCAFFOLDING LIMITED have?

toggle

ALANDALE PLANT & SCAFFOLDING LIMITED had 16 employees in 2022.

What is the latest filing for ALANDALE PLANT & SCAFFOLDING LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a medium company made up to 2024-12-31.