BRUNEL SCAFFOLDING LIMITED

Register to unlock more data on OkredoRegister

BRUNEL SCAFFOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01270728

Incorporation date

28/07/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 C/O Lawrence Rose Ltd, Basepoint Business Centre, Rivermead Drive, Swindon, Wilts SN5 7EXCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1976)
dot icon14/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon04/12/2025
Total exemption full accounts made up to 2025-08-31
dot icon09/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon09/05/2025
Appointment of Mr David Rayment as a director on 2025-05-09
dot icon09/01/2025
Confirmation statement made on 2025-01-01 with updates
dot icon11/09/2024
Termination of appointment of Bernhardt Arthur Beale as a director on 2024-09-02
dot icon11/09/2024
Cessation of Bernhardt Arthur Beale as a person with significant control on 2024-09-02
dot icon09/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon20/12/2023
Registered office address changed from Unit 7 Basepoint Business Centre Rivermead Drive Swindon SN5 7EX England to Unit 7 C/O Lawrence Rose Ltd Basepoint Business Centre, Rivermead Drive Swindon Wilts SN5 7EX on 2023-12-20
dot icon05/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon14/06/2023
Director's details changed for Mr Bernhardt Arthur Beale on 2023-06-14
dot icon14/06/2023
Change of details for Mr Bernhardt Arthur Beale as a person with significant control on 2023-06-14
dot icon03/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon10/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon16/09/2022
Registered office address changed from Unit 52 Basepoint Business Centre Rivermead Drive Swindon SN5 7EX England to Unit 7 Basepoint Business Centre Rivermead Drive Swindon SN5 7EX on 2022-09-16
dot icon05/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon12/11/2021
Notification of Andrew Crouch as a person with significant control on 2021-11-11
dot icon12/11/2021
Notification of Bernhardt Arthur Beale as a person with significant control on 2021-11-11
dot icon12/11/2021
Cessation of John Crouch as a person with significant control on 2021-11-11
dot icon11/11/2021
Director's details changed for Mr Andrew Crouch on 2021-11-11
dot icon11/11/2021
Change of details for Mr John Crouch as a person with significant control on 2021-11-11
dot icon11/11/2021
Director's details changed for Bernhardt Arthur Beale on 2021-11-11
dot icon11/11/2021
Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to Unit 52 Basepoint Business Centre Rivermead Drive Swindon SN5 7EX on 2021-11-11
dot icon22/09/2021
Director's details changed for Bernhardt Arthur Beale on 2021-09-22
dot icon12/02/2021
Director's details changed for Bernhardt Arthur Beale on 2021-02-12
dot icon06/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon10/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon05/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon10/01/2019
Confirmation statement made on 2019-01-01 with updates
dot icon26/11/2018
Purchase of own shares.
dot icon06/11/2018
Cancellation of shares. Statement of capital on 2018-10-03
dot icon05/10/2018
Termination of appointment of John Crouch as a director on 2018-10-03
dot icon05/10/2018
Appointment of Mr John Crouch as a secretary on 2018-09-01
dot icon05/10/2018
Termination of appointment of John Crouch as a secretary on 2018-10-03
dot icon22/06/2018
Director's details changed for Mr Andrew Crouch on 2018-06-22
dot icon02/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon05/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon05/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon04/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon07/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon19/05/2015
Appointment of Mr Andrew Crouch as a director on 2015-04-29
dot icon04/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon15/01/2015
Director's details changed for Bernhardt Arthur Beale on 2015-01-01
dot icon15/01/2015
Director's details changed for John Crouch on 2015-01-01
dot icon29/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon28/08/2012
Change of share class name or designation
dot icon28/08/2012
Resolutions
dot icon28/08/2012
Statement of company's objects
dot icon25/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon17/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon01/04/2010
Termination of appointment of Robert Dunning as a director
dot icon12/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon12/01/2010
Director's details changed for Robert William Joseph Dunning on 2009-10-01
dot icon12/01/2010
Director's details changed for John Crouch on 2009-10-01
dot icon12/01/2010
Director's details changed for Bernhardt Arthur Beale on 2009-10-01
dot icon03/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon07/01/2009
Return made up to 01/01/09; full list of members
dot icon22/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon08/01/2008
Return made up to 01/01/08; full list of members
dot icon26/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon17/01/2007
Return made up to 01/01/07; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon22/01/2006
Return made up to 01/01/06; full list of members
dot icon25/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon11/01/2005
Return made up to 01/01/05; full list of members
dot icon09/06/2004
Accounts for a small company made up to 2003-08-31
dot icon20/01/2004
Return made up to 01/01/04; full list of members
dot icon03/06/2003
Accounts for a small company made up to 2002-08-31
dot icon16/01/2003
Return made up to 01/01/03; full list of members
dot icon16/05/2002
Accounts for a small company made up to 2001-08-31
dot icon31/01/2002
Return made up to 01/01/02; full list of members
dot icon25/06/2001
Accounts for a small company made up to 2000-08-31
dot icon09/02/2001
Return made up to 01/01/01; full list of members
dot icon26/01/2001
New director appointed
dot icon04/05/2000
Accounts for a small company made up to 1999-08-31
dot icon24/01/2000
Return made up to 01/01/00; full list of members
dot icon19/05/1999
Accounts for a small company made up to 1998-08-31
dot icon24/01/1999
Return made up to 01/01/99; no change of members
dot icon15/07/1998
Return made up to 04/06/98; full list of members
dot icon15/06/1998
Particulars of contract relating to shares
dot icon15/06/1998
Ad 01/09/97--------- £ si 214@1=214 £ ic 7500/7714
dot icon11/03/1998
Accounts for a small company made up to 1997-08-31
dot icon10/09/1997
New secretary appointed;new director appointed
dot icon10/09/1997
Secretary resigned;director resigned
dot icon01/08/1997
Accounting reference date extended from 31/07/97 to 31/08/97
dot icon16/06/1997
Return made up to 04/06/97; full list of members
dot icon11/12/1996
Accounts for a small company made up to 1996-07-31
dot icon01/10/1996
Return made up to 04/06/96; no change of members
dot icon30/05/1996
Registered office changed on 30/05/96 from: morison stoneham, somers house 1 cricklade street swindon wiltshire SN1 3EZ
dot icon04/01/1996
Full accounts made up to 1995-07-31
dot icon30/05/1995
Return made up to 04/06/95; no change of members
dot icon25/04/1995
Accounts for a small company made up to 1994-07-31
dot icon28/03/1995
Director resigned;new director appointed
dot icon20/06/1994
Return made up to 04/06/94; full list of members
dot icon27/04/1994
Full accounts made up to 1993-07-31
dot icon01/12/1993
Secretary resigned;new secretary appointed;director resigned
dot icon17/06/1993
Return made up to 04/06/93; no change of members
dot icon14/06/1993
Director's particulars changed
dot icon24/01/1993
Full accounts made up to 1992-07-31
dot icon27/08/1992
Registered office changed on 27/08/92 from: stafford house 57 high st wootton bassett swindon wilts SN4 7AQ
dot icon27/07/1992
Return made up to 04/06/92; full list of members
dot icon04/06/1992
Full accounts made up to 1991-07-31
dot icon15/07/1991
Return made up to 04/06/91; no change of members
dot icon29/06/1991
Full accounts made up to 1990-07-31
dot icon21/11/1990
Declaration of satisfaction of mortgage/charge
dot icon21/11/1990
Declaration of satisfaction of mortgage/charge
dot icon21/11/1990
Declaration of satisfaction of mortgage/charge
dot icon02/08/1990
Full accounts made up to 1989-07-31
dot icon02/08/1990
Return made up to 04/06/90; full list of members
dot icon02/11/1989
Particulars of mortgage/charge
dot icon24/04/1989
Nc inc already adjusted
dot icon20/04/1989
Full accounts made up to 1988-07-31
dot icon20/04/1989
Return made up to 31/03/89; full list of members
dot icon10/03/1989
Resolutions
dot icon10/03/1989
£ nc 1000/15000
dot icon06/06/1988
Full accounts made up to 1987-07-31
dot icon06/06/1988
Return made up to 13/05/88; full list of members
dot icon17/06/1987
Return made up to 05/06/87; full list of members
dot icon15/06/1987
Accounts for a small company made up to 1986-07-31
dot icon24/10/1986
Particulars of mortgage/charge
dot icon11/07/1986
Accounts for a small company made up to 1985-07-31
dot icon11/07/1986
Return made up to 03/07/86; full list of members
dot icon28/07/1976
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

31
2023
change arrow icon-26.58 % *

* during past year

Cash in Bank

£311,242.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
372.44K
-
0.00
358.83K
-
2022
29
479.44K
-
0.00
423.89K
-
2023
31
440.67K
-
0.00
311.24K
-
2023
31
440.67K
-
0.00
311.24K
-

Employees

2023

Employees

31 Ascended7 % *

Net Assets(GBP)

440.67K £Descended-8.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

311.24K £Descended-26.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crouch, Andrew
Director
29/04/2015 - Present
-
Beale, Bernhardt Arthur
Director
01/11/2000 - 02/09/2024
-
Crouch, John
Secretary
01/09/2018 - Present
-
Rayment, David
Director
09/05/2025 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BRUNEL SCAFFOLDING LIMITED

BRUNEL SCAFFOLDING LIMITED is an(a) Active company incorporated on 28/07/1976 with the registered office located at Unit 7 C/O Lawrence Rose Ltd, Basepoint Business Centre, Rivermead Drive, Swindon, Wilts SN5 7EX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUNEL SCAFFOLDING LIMITED?

toggle

BRUNEL SCAFFOLDING LIMITED is currently Active. It was registered on 28/07/1976 .

Where is BRUNEL SCAFFOLDING LIMITED located?

toggle

BRUNEL SCAFFOLDING LIMITED is registered at Unit 7 C/O Lawrence Rose Ltd, Basepoint Business Centre, Rivermead Drive, Swindon, Wilts SN5 7EX.

What does BRUNEL SCAFFOLDING LIMITED do?

toggle

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

How many employees does BRUNEL SCAFFOLDING LIMITED have?

toggle

BRUNEL SCAFFOLDING LIMITED had 31 employees in 2023.

What is the latest filing for BRUNEL SCAFFOLDING LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-01 with no updates.