BLENCOWE SCAFFOLDING LIMITED

Register to unlock more data on OkredoRegister

BLENCOWE SCAFFOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02692767

Incorporation date

02/03/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Fieldfare Business Park, Old Malthouse Lane Ford, Salisbury, Wiltshire SP4 6DRCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1992)
dot icon24/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon12/03/2026
Confirmation statement made on 2026-03-02 with updates
dot icon05/11/2025
Termination of appointment of Hillary Florence Blencowe as a director on 2025-10-08
dot icon16/04/2025
Termination of appointment of David Paul Blencowe as a director on 2025-04-11
dot icon02/01/2025
Termination of appointment of David Paul Blencowe as a secretary on 2024-12-31
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/03/2024
Confirmation statement made on 2024-03-02 with updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon08/03/2023
Confirmation statement made on 2023-03-02 with updates
dot icon07/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon11/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon31/03/2021
Confirmation statement made on 2021-03-02 with updates
dot icon14/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon04/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon03/02/2020
Registration of charge 026927670007, created on 2020-01-30
dot icon29/01/2020
Termination of appointment of Roy Peter Blencowe as a director on 2019-12-09
dot icon27/11/2019
Satisfaction of charge 026927670006 in full
dot icon27/11/2019
Satisfaction of charge 5 in full
dot icon23/10/2019
Termination of appointment of Alan Gordon Blencowe as a director on 2019-10-21
dot icon28/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon07/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon10/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon10/04/2018
Termination of appointment of Matthew Roberts as a director on 2018-04-06
dot icon08/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon14/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon15/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon13/09/2016
Appointment of Mr Matthew Roberts as a director on 2016-09-06
dot icon12/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon09/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon19/02/2016
Register inspection address has been changed to Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF
dot icon12/11/2015
Appointment of Alan Gordon Blencowe as a director on 2015-11-06
dot icon09/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon24/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon17/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon09/12/2013
Director's details changed for Mr Roy Peter Blencowe on 2013-12-09
dot icon09/12/2013
Director's details changed for Mr Patrick Edmund Rowlatt Blencowe on 2013-12-09
dot icon09/12/2013
Director's details changed for Mrs Hillary Florence Blencowe on 2013-12-09
dot icon09/12/2013
Director's details changed for Mr David Paul Blencowe on 2013-12-09
dot icon09/12/2013
Registered office address changed from , Units 1 & 2 the Centurion Centre, Castlegate Business Park Old Sarum, Salisbury, Wiltshire, SP4 8QX on 2013-12-09
dot icon16/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon25/05/2013
Registration of charge 026927670006
dot icon08/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2012-06-30
dot icon09/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon09/03/2012
Secretary's details changed for Mr David Paul Blencowe on 2012-03-02
dot icon28/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon02/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon23/06/2010
Director's details changed for Mr Roy Peter Blencowe on 2010-06-22
dot icon29/03/2010
Director's details changed for Mr David Paul Blencowe on 2010-03-18
dot icon29/03/2010
Director's details changed for Mr Roy Peter Blencowe on 2010-03-18
dot icon29/03/2010
Director's details changed for Mr Patrick Edmund Rowlatt Blencowe on 2010-03-18
dot icon29/03/2010
Director's details changed for Mrs Hillary Florence Blencowe on 2010-03-18
dot icon19/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon17/03/2010
Director's details changed for Mr David Paul Blencowe on 2010-03-02
dot icon17/03/2010
Director's details changed for Mr Roy Peter Blencowe on 2010-03-02
dot icon17/03/2010
Director's details changed for Mrs Hillary Florence Blencowe on 2010-03-02
dot icon17/03/2010
Director's details changed for Mr Patrick Edmund Rowlatt Blencowe on 2010-03-02
dot icon20/12/2009
Director's details changed for Mr Roy Peter Blencowe on 2009-11-30
dot icon18/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon10/08/2009
Registered office changed on 10/08/2009 from, edison road, churchfields industrial estate, salisbury, wilts, SP2 7NU
dot icon06/06/2009
Director's change of particulars / roy blencowe / 27/05/2009
dot icon17/03/2009
Return made up to 02/03/09; full list of members
dot icon14/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon14/11/2008
Accounting reference date extended from 31/03/2008 to 30/06/2008
dot icon13/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/07/2008
Secretary appointed david paul blencowe
dot icon20/06/2008
Appointment terminated secretary hillary blencowe
dot icon13/05/2008
Return made up to 02/03/08; no change of members
dot icon25/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon08/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon23/10/2007
Director's particulars changed
dot icon19/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/03/2007
Return made up to 02/03/07; full list of members
dot icon07/12/2006
Director's particulars changed
dot icon19/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/05/2006
Director's particulars changed
dot icon16/03/2006
Return made up to 02/03/06; full list of members
dot icon15/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/03/2005
Return made up to 02/03/05; full list of members
dot icon16/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/03/2004
Return made up to 02/03/04; full list of members
dot icon20/11/2003
Resolutions
dot icon20/11/2003
Resolutions
dot icon21/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon22/03/2003
Return made up to 02/03/03; full list of members
dot icon26/09/2002
Accounts for a small company made up to 2002-03-31
dot icon29/03/2002
Return made up to 02/03/02; full list of members
dot icon17/08/2001
Accounts for a small company made up to 2001-03-31
dot icon12/03/2001
Return made up to 02/03/01; full list of members
dot icon05/09/2000
Accounts for a small company made up to 2000-03-31
dot icon22/03/2000
Return made up to 02/03/00; full list of members
dot icon23/08/1999
Accounts for a small company made up to 1999-03-31
dot icon13/03/1999
Return made up to 02/03/99; no change of members
dot icon15/07/1998
Accounts for a small company made up to 1998-03-31
dot icon12/03/1998
Return made up to 02/03/98; full list of members
dot icon19/08/1997
Accounts for a small company made up to 1997-03-31
dot icon10/04/1997
Return made up to 02/03/97; full list of members
dot icon31/07/1996
Full accounts made up to 1996-03-31
dot icon12/03/1996
Return made up to 02/03/96; full list of members
dot icon07/08/1995
Accounts for a small company made up to 1995-03-31
dot icon14/03/1995
Return made up to 02/03/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Particulars of mortgage/charge
dot icon01/07/1994
Accounts for a small company made up to 1994-03-31
dot icon09/03/1994
Return made up to 02/03/94; no change of members
dot icon05/07/1993
Full accounts made up to 1993-03-31
dot icon12/03/1993
Return made up to 02/03/93; full list of members
dot icon22/01/1993
Statement of affairs
dot icon22/01/1993
Ad 30/06/92--------- £ si 99800@1
dot icon28/07/1992
Ad 26/06/92--------- £ si 198@1=198 £ ic 2/200
dot icon28/07/1992
Resolutions
dot icon28/07/1992
Memorandum and Articles of Association
dot icon28/07/1992
Nc inc already adjusted 26/06/92
dot icon28/07/1992
Resolutions
dot icon28/07/1992
Ad 30/06/92--------- £ si 99800@1=99800 £ ic 200/100000
dot icon09/07/1992
Particulars of mortgage/charge
dot icon09/04/1992
Particulars of mortgage/charge
dot icon19/03/1992
Accounting reference date notified as 31/03
dot icon05/03/1992
Secretary resigned
dot icon02/03/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
55
2.02M
-
0.00
276.59K
-
2022
53
3.18M
-
0.00
205.28K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/02/1992 - 01/03/1992
99600
Blencowe, Patrick Edmund Rowlatt
Director
02/03/1992 - Present
2
Blencowe, Hillary Florence
Director
02/03/1992 - 08/10/2025
1
Mr Alan Gordon Blencowe
Director
05/11/2015 - 20/10/2019
3
Blencowe, David Paul
Director
02/03/1992 - 11/04/2025
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 BLENCOWE SCAFFOLDING LIMITED

BLENCOWE SCAFFOLDING LIMITED is an(a) Active company incorporated on 02/03/1992 with the registered office located at Unit 1 Fieldfare Business Park, Old Malthouse Lane Ford, Salisbury, Wiltshire SP4 6DR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLENCOWE SCAFFOLDING LIMITED?

toggle

BLENCOWE SCAFFOLDING LIMITED is currently Active. It was registered on 02/03/1992 .

Where is BLENCOWE SCAFFOLDING LIMITED located?

toggle

BLENCOWE SCAFFOLDING LIMITED is registered at Unit 1 Fieldfare Business Park, Old Malthouse Lane Ford, Salisbury, Wiltshire SP4 6DR.

What does BLENCOWE SCAFFOLDING LIMITED do?

toggle

BLENCOWE SCAFFOLDING LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BLENCOWE SCAFFOLDING LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-06-30.