ALANDALE SCAFFOLDING GROUP LIMITED

Register to unlock more data on OkredoRegister

ALANDALE SCAFFOLDING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02711480

Incorporation date

01/05/1992

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 01/05/1992)
dot icon30/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon22/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon09/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-05-01 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 icon11/05/2022
Confirmation statement made on 2022-05-01 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 icon17/05/2021
Confirmation statement made on 2021-05-01 with updates
dot icon13/04/2021
Director's details changed for Mr David Trevor Bulman on 2021-04-09
dot icon03/03/2021
Satisfaction of charge 027114800002 in full
dot icon03/03/2021
Part of the property or undertaking has been released and no longer forms part of charge 027114800001
dot icon20/01/2021
Notification of Alandale Holdings Limited as a person with significant control on 2021-01-20
dot icon20/01/2021
Cessation of David Trevor Bulman as a person with significant control on 2021-01-20
dot icon20/07/2020
Previous accounting period extended from 2019-12-31 to 2020-06-30
dot icon06/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon09/12/2019
Appointment of Mr Perry Edward Morgan as a director on 2019-12-01
dot icon07/11/2019
Notification of David Trevor Bulman as a person with significant control on 2018-04-19
dot icon07/11/2019
Cessation of Matthew Kenneth Warner as a person with significant control on 2018-04-19
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon30/05/2019
Termination of appointment of Michael John Stocker-Harris as a director on 2019-05-30
dot icon21/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon23/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon02/05/2018
Memorandum and Articles of Association
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 icon18/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon05/05/2017
Director's details changed for Mr Matthew Kenneth Warner on 2017-03-31
dot icon09/02/2017
Registration of charge 027114800002, created on 2017-01-31
dot icon24/11/2016
Registration of charge 027114800001, created on 2016-11-17
dot icon05/10/2016
Appointment of Mr Michael John Stocker-Harris as a director on 2016-10-03
dot icon27/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon11/05/2016
Director's details changed for Mr David Trevor Bulman on 2016-04-18
dot icon11/05/2016
Director's details changed for Mr Matthew Kenneth Warner on 2016-04-18
dot icon24/04/2016
Appointment of Mr Matthew Kenneth Warner as a director on 2016-04-18
dot icon24/04/2016
Statement of capital following an allotment of shares on 2016-04-18
dot icon18/04/2016
Certificate of change of name
dot icon11/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/07/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon10/01/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/12/2013
Termination of appointment of Perry Morgan as a director
dot icon12/12/2013
Appointment of Mr David Trevor Bulman as a director
dot icon30/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon21/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon07/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon18/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/05/2009
Return made up to 01/05/09; no change of members
dot icon27/06/2008
Certificate of change of name
dot icon30/05/2008
Return made up to 01/05/08; no change of members
dot icon21/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/05/2007
Return made up to 01/05/07; full list of members
dot icon24/05/2006
Return made up to 01/05/06; full list of members
dot icon23/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/05/2005
Return made up to 01/05/05; full list of members
dot icon13/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/05/2004
Return made up to 01/05/04; full list of members
dot icon31/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon15/05/2003
Return made up to 01/05/03; full list of members
dot icon06/06/2002
Return made up to 01/05/02; full list of members
dot icon09/05/2002
New secretary appointed
dot icon09/05/2002
Secretary resigned
dot icon09/05/2002
Director resigned
dot icon07/03/2002
Accounts for a dormant company made up to 2001-12-31
dot icon03/05/2001
Return made up to 01/05/01; full list of members
dot icon03/05/2001
Director resigned
dot icon16/03/2001
New secretary appointed
dot icon16/03/2001
Secretary resigned
dot icon18/01/2001
Accounts for a dormant company made up to 2000-12-31
dot icon22/08/2000
New secretary appointed;new director appointed
dot icon22/08/2000
Secretary resigned
dot icon22/08/2000
New director appointed
dot icon10/05/2000
Return made up to 01/05/00; full list of members
dot icon14/03/2000
Accounts for a small company made up to 1999-12-31
dot icon21/09/1999
Accounts for a small company made up to 1998-12-31
dot icon20/08/1999
Return made up to 01/05/99; full list of members
dot icon11/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon23/07/1998
Secretary resigned;director resigned
dot icon23/07/1998
New secretary appointed
dot icon17/06/1998
Return made up to 01/05/98; no change of members
dot icon21/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon29/05/1997
Return made up to 01/05/97; no change of members
dot icon02/12/1996
Resolutions
dot icon04/07/1996
Registered office changed on 04/07/96 from: 2 grecian crescent london SE19 3HH
dot icon03/06/1996
Accounts for a dormant company made up to 1995-12-31
dot icon03/06/1996
Resolutions
dot icon10/05/1996
Return made up to 01/05/96; full list of members
dot icon07/08/1995
Registered office changed on 07/08/95 from: brunswick wharf leamouth road poplar london E14
dot icon13/07/1995
Return made up to 01/05/95; no change of members
dot icon13/04/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Full accounts made up to 1993-12-31
dot icon27/06/1994
Return made up to 01/05/94; no change of members
dot icon12/12/1993
Director resigned;new director appointed
dot icon28/11/1993
Registered office changed on 28/11/93 from: 76 baxter road custom house london
dot icon28/11/1993
New director appointed
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon10/09/1993
Certificate of change of name
dot icon10/06/1993
Return made up to 01/05/93; full list of members
dot icon13/01/1993
Accounting reference date notified as 31/12
dot icon12/05/1992
Director resigned;new director appointed
dot icon12/05/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon01/05/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+18.26 % *

* during past year

Cash in Bank

£1,348,035.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
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
0
2.33M
-
0.00
1.14M
-
2022
0
1.37M
-
918.00K
1.35M
-
2022
0
1.37M
-
918.00K
1.35M
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.37M £Descended-41.05 % *

Total Assets(GBP)

-

Turnover(GBP)

918.00K £Ascended- *

Cash in Bank(GBP)

1.35M £Ascended18.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skehan, Roger James
Secretary
03/08/2000 - 24/01/2001
2
O'reilly, Paul Michael
Secretary
31/05/1998 - 02/02/2000
1
Bush, Barry Andrew
Secretary
24/01/2001 - 17/03/2002
6
Brownhill, Christopher David
Secretary
30/04/1992 - 31/05/1998
1
Christie, Lisa Jane
Director
30/04/1992 - 14/11/1993
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

177
CONTRACT SERVICES NEXT DOORS.COM LIMITEDUnit 3 Birchwood Trade Estate, London Road, Swanley, Kent BR8 7QD
Active

Category:

Manufacture of doors and windows of metal

Comp. code:

08454015

Reg. date:

20/03/2013

Turnover:

-

No. of employees:

-
GREATPLAN LIMITEDInternational House, 142 Cromwell Road, London SW7 4EF
Active

Category:

Manufacture of electronic components

Comp. code:

05313739

Reg. date:

15/12/2004

Turnover:

-

No. of employees:

-
CITY LINE ELEVATORS LTD28 Fairlight Cross, Longfield, Kent DA3 7JD
Active

Category:

Repair of machinery

Comp. code:

11454933

Reg. date:

09/07/2018

Turnover:

-

No. of employees:

-
BOLTON BG UK LIMITED5th Floor 10 Brook Street, Mayfair, London W1S 1BG
Active

Category:

Other manufacturing n.e.c.

Comp. code:

14034335

Reg. date:

07/04/2022

Turnover:

-

No. of employees:

-
BP MOTOR BODYBUILDERS AND ENGINEERS LIMITEDChosen View Road, Chosen View Road, Cheltenham, Gloucestershire GL51 9LT
Active

Category:

Repair and maintenance of other transport equipment n.e.c.

Comp. code:

07283663

Reg. date:

14/06/2010

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALANDALE SCAFFOLDING GROUP LIMITED

ALANDALE SCAFFOLDING GROUP LIMITED is an(a) Active company incorporated on 01/05/1992 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALANDALE SCAFFOLDING GROUP LIMITED?

toggle

ALANDALE SCAFFOLDING GROUP LIMITED is currently Active. It was registered on 01/05/1992 .

Where is ALANDALE SCAFFOLDING GROUP LIMITED located?

toggle

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

What does ALANDALE SCAFFOLDING GROUP LIMITED do?

toggle

ALANDALE SCAFFOLDING GROUP LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for ALANDALE SCAFFOLDING GROUP LIMITED?

toggle

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