B & A SCAFFOLDING LIMITED

Register to unlock more data on OkredoRegister

B & A SCAFFOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02115699

Incorporation date

26/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit D Therm Road, Cleveland Business Park, Cleveland Street Hull, East Yorkshire HU8 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1987)
dot icon16/02/2026
Confirmation statement made on 2026-01-04 with updates
dot icon19/01/2026
Statement of capital following an allotment of shares on 2026-01-19
dot icon20/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon17/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/01/2024
Change of details for Mr Christopher Forrest as a person with significant control on 2024-01-04
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon16/11/2023
Cessation of Bryan Forrest as a person with significant control on 2023-07-31
dot icon16/11/2023
Termination of appointment of Bryan Forrest as a secretary on 2023-07-31
dot icon16/11/2023
Termination of appointment of Bryan Forrest as a director on 2023-07-31
dot icon16/11/2023
Termination of appointment of Jean Forrest as a director on 2023-07-31
dot icon10/11/2023
Cancellation of shares. Statement of capital on 2023-08-18
dot icon01/11/2023
Purchase of own shares.
dot icon07/07/2023
Previous accounting period extended from 2022-12-31 to 2023-03-31
dot icon07/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon30/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon23/12/2022
Change of details for Mr Bryan Forrest as a person with significant control on 2022-12-23
dot icon23/12/2022
Change of details for Mr Christopher Forrest as a person with significant control on 2022-12-23
dot icon24/10/2022
Termination of appointment of Shirley Beatrice Reid as a director on 2022-10-24
dot icon24/10/2022
Director's details changed for Jean Forrest on 2022-10-24
dot icon24/10/2022
Director's details changed for Mr Christopher Forrest on 2022-10-24
dot icon24/10/2022
Director's details changed for Mr Bryan Forrest on 2022-10-24
dot icon24/10/2022
Secretary's details changed for Mr Bryan Forrest on 2022-10-24
dot icon22/08/2022
Termination of appointment of Alan Reid as a director on 2022-08-18
dot icon26/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/06/2022
Satisfaction of charge 021156990004 in full
dot icon22/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon21/12/2021
Change of details for Mr Bryan Forrest as a person with significant control on 2021-12-21
dot icon26/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/06/2021
Registration of charge 021156990004, created on 2021-06-17
dot icon05/03/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon15/02/2021
Confirmation statement made on 2020-12-07 with updates
dot icon18/11/2020
Previous accounting period shortened from 2020-02-28 to 2019-12-31
dot icon23/03/2020
Statement of capital following an allotment of shares on 2020-01-01
dot icon09/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon12/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon16/12/2018
Notification of Christopher Forrest as a person with significant control on 2018-12-12
dot icon16/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon28/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon29/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon15/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon20/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon25/04/2016
Appointment of Mr Christopher Forrest as a director on 2016-02-24
dot icon15/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon16/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon24/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon13/09/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon13/09/2010
Director's details changed for Shirley Beatrice Reid on 2010-09-13
dot icon13/09/2010
Director's details changed for Jean Forrest on 2010-09-13
dot icon20/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/09/2009
Return made up to 13/09/09; full list of members
dot icon02/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon17/09/2008
Return made up to 13/09/08; full list of members
dot icon25/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon14/09/2007
Return made up to 13/09/07; full list of members
dot icon13/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon18/10/2006
Return made up to 13/09/06; full list of members
dot icon14/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon20/09/2005
Total exemption small company accounts made up to 2005-02-28
dot icon13/09/2005
Return made up to 13/09/05; full list of members
dot icon30/09/2004
Return made up to 28/09/04; full list of members
dot icon09/09/2004
Accounts for a small company made up to 2004-02-29
dot icon25/11/2003
Accounts for a small company made up to 2003-02-28
dot icon06/10/2003
Return made up to 28/09/03; full list of members
dot icon26/11/2002
Accounts for a small company made up to 2002-02-28
dot icon04/11/2002
Return made up to 28/09/02; full list of members
dot icon13/11/2001
Accounts for a small company made up to 2001-02-28
dot icon03/10/2001
Return made up to 28/09/01; full list of members
dot icon07/12/2000
Accounts for a small company made up to 2000-02-29
dot icon11/10/2000
Return made up to 28/09/00; full list of members
dot icon21/12/1999
Accounts for a small company made up to 1999-02-28
dot icon04/10/1999
Return made up to 28/09/99; full list of members
dot icon21/12/1998
Accounts for a small company made up to 1998-02-28
dot icon07/10/1998
Return made up to 28/09/98; full list of members
dot icon10/12/1997
Accounts for a small company made up to 1997-02-28
dot icon28/10/1997
Return made up to 09/10/97; no change of members
dot icon18/10/1996
Return made up to 09/10/96; no change of members
dot icon23/07/1996
Accounts for a small company made up to 1996-02-29
dot icon12/03/1996
New director appointed
dot icon12/03/1996
New director appointed
dot icon14/11/1995
Accounts for a small company made up to 1995-02-28
dot icon01/11/1995
Return made up to 18/10/95; full list of members
dot icon25/05/1995
Registered office changed on 25/05/95 from: yard 1,applegarth industrial est applegarth rd spyvee street hull HU8 7JH
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon17/11/1994
Accounts for a small company made up to 1994-02-28
dot icon14/11/1994
Return made up to 03/11/94; no change of members
dot icon12/01/1994
Declaration of satisfaction of mortgage/charge
dot icon12/01/1994
Declaration of satisfaction of mortgage/charge
dot icon18/11/1993
Return made up to 03/11/93; full list of members
dot icon02/11/1993
Particulars of mortgage/charge
dot icon05/10/1993
Accounts for a small company made up to 1993-02-28
dot icon25/11/1992
Return made up to 06/11/92; no change of members
dot icon14/09/1992
Accounts for a small company made up to 1992-02-29
dot icon19/12/1991
Return made up to 14/11/91; no change of members
dot icon28/10/1991
Accounts for a small company made up to 1991-02-28
dot icon23/11/1990
Accounts for a small company made up to 1990-02-28
dot icon23/11/1990
Return made up to 14/11/90; full list of members
dot icon25/05/1990
Particulars of mortgage/charge
dot icon14/08/1989
Accounts for a small company made up to 1989-02-28
dot icon14/08/1989
Return made up to 02/08/89; full list of members
dot icon07/07/1989
Registered office changed on 07/07/89 from: yard no.1 Caroline street hull HU2 8DY
dot icon19/10/1988
Accounts for a small company made up to 1988-02-28
dot icon19/10/1988
Return made up to 20/06/88; full list of members
dot icon19/10/1988
Accounting reference date shortened from 01/05 to 28/02
dot icon15/06/1988
New director appointed
dot icon21/04/1988
Particulars of mortgage/charge
dot icon29/01/1988
Registered office changed on 29/01/88 from: 11 silver street hull HU1 1HT
dot icon08/04/1987
Accounting reference date notified as 01/05
dot icon01/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/04/1987
Registered office changed on 01/04/87 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon26/03/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

46
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,105,810.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
1.11M
-
0.00
760.84K
-
2023
46
1.82M
-
0.00
1.11M
-
2023
46
1.82M
-
0.00
1.11M
-

Employees

2023

Employees

46 Ascended- *

Net Assets(GBP)

1.82M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.11M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forrest, Christopher
Director
24/02/2016 - Present
6
Forrest, Jean
Director
28/02/1996 - 31/07/2023
-
Reid, Shirley Beatrice
Director
28/02/1996 - 24/10/2022
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About B & A SCAFFOLDING LIMITED

B & A SCAFFOLDING LIMITED is an(a) Active company incorporated on 26/03/1987 with the registered office located at Unit D Therm Road, Cleveland Business Park, Cleveland Street Hull, East Yorkshire HU8 7BF. There is currently 1 active director according to the latest confirmation statement. Number of employees 46 according to last financial statements.

Frequently Asked Questions

What is the current status of B & A SCAFFOLDING LIMITED?

toggle

B & A SCAFFOLDING LIMITED is currently Active. It was registered on 26/03/1987 .

Where is B & A SCAFFOLDING LIMITED located?

toggle

B & A SCAFFOLDING LIMITED is registered at Unit D Therm Road, Cleveland Business Park, Cleveland Street Hull, East Yorkshire HU8 7BF.

What does B & A SCAFFOLDING LIMITED do?

toggle

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

How many employees does B & A SCAFFOLDING LIMITED have?

toggle

B & A SCAFFOLDING LIMITED had 46 employees in 2023.

What is the latest filing for B & A SCAFFOLDING LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-01-04 with updates.