ALTITUDE SCAFFOLDING LIMITED

Register to unlock more data on OkredoRegister

ALTITUDE SCAFFOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01018676

Incorporation date

26/07/1971

Size

Dormant

Contacts

Registered address

Registered address

6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington WA4 4STCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1971)
dot icon25/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon19/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon17/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon24/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon18/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon13/06/2023
Registered office address changed from Building 2, Fields End Business Park Davey Road Thurnscoe Goldthorpe Rotherham S63 0JF England to 6-7 Lyncastle Way Barleycastle Lane Appleton Warrington WA4 4st on 2023-06-13
dot icon13/06/2023
Termination of appointment of Padraig Somers as a director on 2023-06-13
dot icon13/06/2023
Appointment of Mr Jonathan Paul Gilmore as a director on 2023-06-13
dot icon25/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon17/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon23/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon11/06/2021
Accounts for a dormant company made up to 2020-08-31
dot icon16/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon04/09/2020
Accounts for a dormant company made up to 2019-08-31
dot icon31/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon27/06/2019
Appointment of Mr Padraig Somers as a director on 2019-06-27
dot icon25/04/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon25/04/2019
Termination of appointment of Cape Admin 1 Limited as a director on 2019-04-09
dot icon04/02/2019
Director's details changed for Cape Admin 1 Limited on 2019-02-04
dot icon30/01/2019
Registered office address changed from Building 2 Fields End Business Park Thurnscoe Goldthorpe Rotherham S63 0JF England to Building 2, Fields End Business Park Davey Road Thurnscoe Goldthorpe Rotherham S63 0JF on 2019-01-30
dot icon30/01/2019
Registered office address changed from Drayton Hall Church Road West Drayton Middlesex England UB7 7PS to Building 2 Fields End Business Park Thurnscoe Goldthorpe Rotherham S63 0JF on 2019-01-30
dot icon17/01/2019
Accounts for a dormant company made up to 2018-08-31
dot icon17/07/2018
Current accounting period shortened from 2018-12-31 to 2018-08-31
dot icon13/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/06/2018
Appointment of Cape Admin 1 Limited as a director on 2018-05-25
dot icon12/06/2018
Termination of appointment of Mark Hooper as a director on 2018-05-25
dot icon11/06/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon09/06/2018
Compulsory strike-off action has been discontinued
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon08/02/2018
Director's details changed for Mr John Anthony Meade Walsh on 2018-02-08
dot icon01/02/2018
Appointment of Mr John Anthony Meade Walsh as a director on 2018-01-31
dot icon17/01/2018
Termination of appointment of Victoria Anne George as a director on 2018-01-15
dot icon17/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon27/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/06/2016
Termination of appointment of Richard Friend Allan as a director on 2016-06-07
dot icon09/06/2016
Termination of appointment of Richard Friend Allan as a secretary on 2016-06-07
dot icon10/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon03/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/03/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon12/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon26/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon04/12/2013
Appointment of Mr Mark Hooper as a director
dot icon04/12/2013
Appointment of Mr Richard Friend Allan as a director
dot icon03/12/2013
Termination of appointment of Richard Skipp as a director
dot icon07/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/10/2013
Termination of appointment of Christopher Judd as a secretary
dot icon01/10/2013
Appointment of Mr Richard Friend Allan as a secretary
dot icon11/04/2013
Appointment of Mr Richard John Skipp as a director
dot icon10/04/2013
Termination of appointment of Rachel Amey as a director
dot icon13/03/2013
Registered office address changed from 9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom on 2013-03-13
dot icon05/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon20/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/05/2012
Appointment of Christopher Francis Judd as a secretary
dot icon28/05/2012
Termination of appointment of Victoria George as a secretary
dot icon28/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/03/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon01/12/2010
Director's details changed for Rachel Nancye Carr on 2010-12-01
dot icon01/12/2010
Registered office address changed from Cape House 3 Red Hall Avenue Paragon Business Village Wakefield West Yorkshire WF1 2UL on 2010-12-01
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon18/02/2010
Resolutions
dot icon02/02/2010
Resolutions
dot icon18/12/2009
Secretary's details changed for Mrs Victoria Anne George on 2009-12-18
dot icon18/12/2009
Director's details changed for Mrs Victoria Anne George on 2009-12-18
dot icon18/12/2009
Director's details changed for Rachel Nancye Carr on 2009-12-18
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon29/05/2009
Director's change of particulars / rachel carr / 11/05/2009
dot icon20/04/2009
Return made up to 01/02/09; full list of members
dot icon06/02/2009
Accounts for a dormant company made up to 2007-12-31
dot icon08/10/2008
Director appointed rachel nancye carr
dot icon08/10/2008
Secretary appointed mrs victoria anne george
dot icon08/10/2008
Director appointed mrs victoria anne george
dot icon08/10/2008
Appointment terminated director cape corporate director LIMITED
dot icon08/10/2008
Appointment terminated secretary jeremy rhodes
dot icon08/10/2008
Appointment terminated director richard bingham
dot icon01/08/2008
Secretary appointed mr jeremy rhodes
dot icon01/08/2008
Appointment terminated secretary claire craigie
dot icon11/07/2008
Director appointed cape corporate director LIMITED
dot icon10/07/2008
Director appointed mr richard keith bingham
dot icon10/07/2008
Appointment terminated director benjamin whitworth
dot icon10/07/2008
Appointment terminated director andrew gillespie
dot icon10/07/2008
Appointment terminated
dot icon10/07/2008
Appointment terminated secretary benjamin whitworth
dot icon27/02/2008
Director and secretary's change of particulars / benjamin whitworth / 15/02/2008
dot icon11/02/2008
Return made up to 01/02/08; full list of members
dot icon22/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon04/09/2007
Secretary's particulars changed
dot icon01/02/2007
Return made up to 01/02/07; full list of members
dot icon05/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon01/02/2006
Return made up to 01/02/06; full list of members
dot icon07/12/2005
Resolutions
dot icon30/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon09/06/2005
Return made up to 20/04/05; full list of members
dot icon30/11/2004
New secretary appointed;new director appointed
dot icon29/11/2004
Director resigned
dot icon01/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon11/06/2004
Return made up to 20/04/04; full list of members
dot icon18/10/2003
Resolutions
dot icon18/10/2003
Resolutions
dot icon03/09/2003
Declaration of satisfaction of mortgage/charge
dot icon17/05/2003
Return made up to 20/04/03; full list of members
dot icon16/05/2003
New secretary appointed;new director appointed
dot icon16/05/2003
Secretary resigned;director resigned
dot icon16/05/2003
Director resigned
dot icon16/05/2003
New director appointed
dot icon14/05/2003
Registered office changed on 14/05/03 from: iver lane uxbridge middlesex UB8 2JQ
dot icon03/04/2003
Accounts for a dormant company made up to 2002-12-31
dot icon28/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon30/05/2002
Return made up to 20/04/02; full list of members
dot icon17/01/2002
Withdrawal of application for striking off
dot icon31/12/2001
Application for striking-off
dot icon26/07/2001
Particulars of mortgage/charge
dot icon06/06/2001
Full accounts made up to 2000-12-31
dot icon16/05/2001
Return made up to 20/04/01; full list of members
dot icon27/06/2000
Accounts for a dormant company made up to 1999-12-31
dot icon19/06/2000
Director resigned
dot icon30/05/2000
Return made up to 20/04/00; full list of members
dot icon09/07/1999
Accounts for a dormant company made up to 1998-12-31
dot icon06/07/1999
Return made up to 20/04/99; full list of members
dot icon22/06/1999
Secretary resigned
dot icon07/06/1999
New secretary appointed;new director appointed
dot icon25/01/1999
Director resigned
dot icon25/01/1999
New director appointed
dot icon01/07/1998
Return made up to 20/04/98; full list of members
dot icon21/05/1998
Accounts for a dormant company made up to 1997-12-31
dot icon21/05/1997
Return made up to 20/04/97; no change of members
dot icon10/03/1997
Accounts for a dormant company made up to 1996-12-31
dot icon10/09/1996
New director appointed
dot icon14/08/1996
Director resigned
dot icon14/05/1996
Return made up to 20/04/96; full list of members
dot icon19/04/1996
Accounts for a dormant company made up to 1995-12-31
dot icon05/05/1995
Return made up to 20/04/95; full list of members
dot icon05/05/1995
Location of register of members address changed
dot icon23/03/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon04/10/1994
Secretary's particulars changed;director's particulars changed
dot icon21/06/1994
Return made up to 20/04/94; change of members
dot icon14/06/1994
Accounts for a dormant company made up to 1994-03-31
dot icon26/05/1994
New director appointed
dot icon19/05/1994
Registered office changed on 19/05/94 from: NO1 don pedro avenue normanton industrial estate normanton, west yorkshire WF6 1TD
dot icon19/05/1994
Secretary resigned;new secretary appointed
dot icon19/05/1994
New director appointed
dot icon08/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon31/10/1993
Secretary's particulars changed;director's particulars changed
dot icon05/09/1993
Return made up to 20/04/93; no change of members
dot icon11/11/1992
Accounts for a dormant company made up to 1992-03-31
dot icon18/06/1992
Return made up to 20/04/92; full list of members
dot icon07/05/1992
Registered office changed on 07/05/92 from: cape house exchange road watford WD1 7EQ
dot icon14/04/1992
New secretary appointed
dot icon14/04/1992
Secretary resigned
dot icon11/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon03/09/1991
New director appointed
dot icon27/07/1991
Return made up to 24/04/91; no change of members
dot icon20/11/1990
Accounts for a dormant company made up to 1990-03-31
dot icon20/11/1990
Return made up to 21/06/90; full list of members
dot icon04/10/1989
Secretary resigned;new secretary appointed
dot icon04/10/1989
Director resigned
dot icon04/10/1989
Accounts for a dormant company made up to 1989-03-31
dot icon04/10/1989
Return made up to 20/04/89; full list of members
dot icon09/08/1988
Full accounts made up to 1988-03-31
dot icon09/08/1988
Return made up to 21/07/88; full list of members
dot icon09/08/1988
New director appointed
dot icon21/12/1987
Full accounts made up to 1987-03-31
dot icon21/12/1987
Return made up to 30/09/87; full list of members
dot icon23/11/1987
Memorandum and Articles of Association
dot icon23/11/1987
Resolutions
dot icon10/09/1986
Full accounts made up to 1986-03-31
dot icon10/09/1986
Return made up to 01/09/86; full list of members
dot icon03/10/1985
Accounts made up to 1985-03-31
dot icon26/10/1984
Accounts made up to 1983-12-31
dot icon14/12/1974
Accounts made up to 2073-07-31
dot icon26/07/1971
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillespie, Andrew James
Director
30/04/2003 - 30/06/2008
150
Walsh, John Anthony Meade
Director
31/01/2018 - Present
59
Somers, Padraig
Director
27/06/2019 - 13/06/2023
34
Allan, Richard Friend
Director
03/12/2013 - 07/06/2016
78
Gilmore, Jonathan Paul
Director
13/06/2023 - Present
25

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTITUDE SCAFFOLDING LIMITED

ALTITUDE SCAFFOLDING LIMITED is an(a) Active company incorporated on 26/07/1971 with the registered office located at 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington WA4 4ST. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTITUDE SCAFFOLDING LIMITED?

toggle

ALTITUDE SCAFFOLDING LIMITED is currently Active. It was registered on 26/07/1971 .

Where is ALTITUDE SCAFFOLDING LIMITED located?

toggle

ALTITUDE SCAFFOLDING LIMITED is registered at 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington WA4 4ST.

What does ALTITUDE SCAFFOLDING LIMITED do?

toggle

ALTITUDE SCAFFOLDING LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ALTITUDE SCAFFOLDING LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-16 with no updates.