CARRINGTON SCAFFOLDING LIMITED

Register to unlock more data on OkredoRegister

CARRINGTON SCAFFOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07212170

Incorporation date

06/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2b Norton Industrial Estate, Bellerton Lane, Stoke On Trent ST6 8EDCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2010)
dot icon09/04/2026
Change of details for Carrington Scaffolding Holdings Limited as a person with significant control on 2026-04-09
dot icon09/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon24/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/04/2025
Confirmation statement made on 2025-04-06 with updates
dot icon27/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon09/02/2024
Director's details changed for Miss Zoe Marie James on 2023-05-27
dot icon20/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon07/02/2023
Termination of appointment of Caron Potts as a director on 2023-02-07
dot icon07/02/2023
Termination of appointment of Nigel Potts as a director on 2023-02-07
dot icon07/02/2023
Cessation of Caron Potts as a person with significant control on 2023-02-07
dot icon07/02/2023
Cessation of Nigel Potts as a person with significant control on 2023-02-07
dot icon07/02/2023
Notification of Carrington Scaffolding Holdings Limited as a person with significant control on 2023-02-07
dot icon07/02/2023
Change of details for Carrington Scaffolding Holdings Limited as a person with significant control on 2023-02-07
dot icon07/02/2023
Registration of charge 072121700002, created on 2023-02-07
dot icon09/01/2023
Appointment of Miss Zoe Marie James as a director on 2023-01-09
dot icon03/01/2023
Satisfaction of charge 072121700001 in full
dot icon09/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with updates
dot icon10/02/2022
Resolutions
dot icon10/02/2022
Resolutions
dot icon10/01/2022
Resolutions
dot icon10/01/2022
Resolutions
dot icon04/01/2022
Memorandum and Articles of Association
dot icon22/12/2021
Statement of capital following an allotment of shares on 2021-12-20
dot icon01/12/2021
Termination of appointment of Craig Michael Jonathan Potts as a director on 2021-05-21
dot icon05/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/07/2021
Change of details for Mrs Caron Potts as a person with significant control on 2017-04-06
dot icon14/06/2021
Notification of Nigel Potts as a person with significant control on 2017-04-06
dot icon16/04/2021
Confirmation statement made on 2021-04-06 with updates
dot icon08/01/2021
Memorandum and Articles of Association
dot icon06/01/2021
Resolutions
dot icon04/01/2021
Particulars of variation of rights attached to shares
dot icon04/01/2021
Change of share class name or designation
dot icon18/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon18/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon16/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon06/08/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon29/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/05/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/08/2013
Registration of charge 072121700001
dot icon12/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon03/04/2012
Previous accounting period shortened from 2012-05-31 to 2012-03-31
dot icon02/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon14/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon06/05/2010
Current accounting period extended from 2011-04-30 to 2011-05-31
dot icon06/05/2010
Statement of capital following an allotment of shares on 2010-04-06
dot icon13/04/2010
Termination of appointment of Bristol Legal Services Limited as a secretary
dot icon13/04/2010
Termination of appointment of Thomas Russell as a director
dot icon13/04/2010
Appointment of Ashley Christopher Wayne Potts as a director
dot icon13/04/2010
Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE United Kingdom on 2010-04-13
dot icon13/04/2010
Appointment of Craig Michael Jonathan Potts as a director
dot icon13/04/2010
Appointment of Caron Potts as a director
dot icon13/04/2010
Appointment of Nigel Potts as a director
dot icon06/04/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

20
2023
change arrow icon-58.72 % *

* during past year

Cash in Bank

£120,388.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/04/2026
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
24
2.30K
-
0.00
182.99K
-
2022
29
394.49K
-
0.00
291.65K
-
2023
20
88.39K
-
0.00
120.39K
-
2023
20
88.39K
-
0.00
120.39K
-

Employees

2023

Employees

20 Descended-31 % *

Net Assets(GBP)

88.39K £Descended-77.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

120.39K £Descended-58.72 % *

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
Mr Nigel Potts
Director
05/04/2010 - 06/02/2023
-
Mrs Caron Potts
Director
05/04/2010 - 06/02/2023
-
Potts, Ashley Christopher Wayne
Director
06/04/2010 - Present
2
Miss Zoe Marie James
Director
09/01/2023 - Present
2

Persons with Significant Control

5
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 CARRINGTON SCAFFOLDING LIMITED

CARRINGTON SCAFFOLDING LIMITED is an(a) Active company incorporated on 06/04/2010 with the registered office located at Unit 2b Norton Industrial Estate, Bellerton Lane, Stoke On Trent ST6 8ED. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of CARRINGTON SCAFFOLDING LIMITED?

toggle

CARRINGTON SCAFFOLDING LIMITED is currently Active. It was registered on 06/04/2010 .

Where is CARRINGTON SCAFFOLDING LIMITED located?

toggle

CARRINGTON SCAFFOLDING LIMITED is registered at Unit 2b Norton Industrial Estate, Bellerton Lane, Stoke On Trent ST6 8ED.

What does CARRINGTON SCAFFOLDING LIMITED do?

toggle

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

How many employees does CARRINGTON SCAFFOLDING LIMITED have?

toggle

CARRINGTON SCAFFOLDING LIMITED had 20 employees in 2023.

What is the latest filing for CARRINGTON SCAFFOLDING LIMITED?

toggle

The latest filing was on 09/04/2026: Change of details for Carrington Scaffolding Holdings Limited as a person with significant control on 2026-04-09.