CONNOLLY SCAFFOLDING LIMITED

Register to unlock more data on OkredoRegister

CONNOLLY SCAFFOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04426746

Incorporation date

29/04/2002

Size

Full

Contacts

Registered address

Registered address

1a Astor Road, Salford M50 1BBCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2002)
dot icon09/03/2026
Termination of appointment of Wayne Edward Graham Connolly as a director on 2025-12-22
dot icon22/12/2025
Cessation of Wayne Edward Graham Connolly as a person with significant control on 2025-12-22
dot icon22/12/2025
Notification of Wayne Connolly Holdings Limited as a person with significant control on 2025-12-22
dot icon05/12/2025
Satisfaction of charge 044267460013 in full
dot icon05/12/2025
Satisfaction of charge 044267460012 in full
dot icon28/11/2025
Registration of charge 044267460014, created on 2025-11-28
dot icon18/09/2025
Registered office address changed from , E1-E2 Lyntown Trading Estate, Eccles, Manchester, M30 9QG, England to 1a Astor Road Salford M50 1BB on 2025-09-18
dot icon17/09/2025
Full accounts made up to 2025-04-30
dot icon23/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon19/12/2024
Director's details changed for Mr Wayne Edward Graham Connolly on 2024-12-16
dot icon19/12/2024
Director's details changed for Mr Andrew Barton on 2024-12-16
dot icon19/12/2024
Director's details changed for Mr Craig Paul Price on 2024-11-16
dot icon19/12/2024
Director's details changed for Mr Wayne Edward Graham Connolly on 2024-12-16
dot icon16/12/2024
Termination of appointment of Wayne Edward Graham Connolly as a secretary on 2024-12-16
dot icon06/09/2024
Full accounts made up to 2024-04-30
dot icon16/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon27/09/2023
Full accounts made up to 2023-04-30
dot icon26/04/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon04/01/2023
Full accounts made up to 2022-04-30
dot icon11/07/2022
Registration of charge 044267460013, created on 2022-07-01
dot icon26/04/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon08/09/2021
Full accounts made up to 2021-04-30
dot icon05/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon23/03/2021
Full accounts made up to 2020-04-30
dot icon29/04/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon28/01/2020
Full accounts made up to 2019-04-30
dot icon08/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon14/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon12/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon14/08/2017
Termination of appointment of Jo-Anne Roscoe as a director on 2017-07-20
dot icon03/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon26/04/2017
Registered office address changed from , C/O Connolly Scaffolding, Unit H2 Wheel Forge Way, Trafford Park, Manchester, M17 1EH, England to 1a Astor Road Salford M50 1BB on 2017-04-26
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/01/2017
Director's details changed for Mr Wayne Edward Graham Connolly on 2016-04-08
dot icon19/08/2016
Satisfaction of charge 1 in full
dot icon19/08/2016
Satisfaction of charge 044267460011 in full
dot icon24/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon24/05/2016
Secretary's details changed for Mr Wayne Edward Graham Connolly on 2016-04-08
dot icon24/05/2016
Director's details changed for Mr Wayne Edward Graham Connolly on 2016-04-08
dot icon03/05/2016
Appointment of Mr Andrew Barton as a director on 2016-05-01
dot icon03/05/2016
Appointment of Mr Craig Paul Price as a director on 2016-05-01
dot icon03/05/2016
Appointment of Mrs Jo-Anne Roscoe as a director on 2016-05-01
dot icon26/04/2016
Satisfaction of charge 10 in full
dot icon14/04/2016
Registration of charge 044267460012, created on 2016-04-12
dot icon19/01/2016
Registered office address changed from , Unit 10a, Owen Street, Stockport, Cheshire, SK3 0BG to 1a Astor Road Salford M50 1BB on 2016-01-19
dot icon06/10/2015
Satisfaction of charge 8 in full
dot icon18/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon08/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon18/11/2014
Satisfaction of charge 9 in full
dot icon18/11/2014
Registration of charge 044267460011, created on 2014-11-13
dot icon02/05/2014
Secretary's details changed for Mr Wayne Edward Graham Connolly on 2014-03-14
dot icon02/05/2014
Director's details changed for Mr Wayne Edward Graham Connolly on 2014-03-14
dot icon01/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon24/10/2013
Termination of appointment of Kerry Connolly as a director
dot icon09/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon02/01/2013
Director's details changed for Mr Wayne Edward Graham Connolly on 2012-10-13
dot icon06/09/2012
Particulars of a mortgage or charge / charge no: 10
dot icon17/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/07/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon11/03/2011
Total exemption small company accounts made up to 2010-04-30
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 9
dot icon20/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/11/2010
Duplicate mortgage certificatecharge no:8
dot icon18/11/2010
Particulars of a mortgage or charge / charge no: 8
dot icon03/06/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon25/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon26/05/2009
Return made up to 29/04/09; full list of members
dot icon27/04/2009
Particulars of a mortgage or charge / charge no: 6
dot icon05/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 5
dot icon29/05/2008
Return made up to 29/04/08; full list of members
dot icon18/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon11/01/2008
Declaration of satisfaction of mortgage/charge
dot icon11/01/2008
Declaration of satisfaction of mortgage/charge
dot icon10/12/2007
New director appointed
dot icon10/12/2007
Director resigned
dot icon19/06/2007
Return made up to 29/04/07; full list of members
dot icon13/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon12/05/2006
Return made up to 29/04/06; full list of members
dot icon02/03/2006
Particulars of mortgage/charge
dot icon24/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon02/08/2005
Particulars of mortgage/charge
dot icon19/04/2005
Return made up to 29/04/05; full list of members
dot icon17/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon03/06/2004
Return made up to 29/04/04; full list of members
dot icon01/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon07/08/2003
Particulars of mortgage/charge
dot icon03/07/2003
Return made up to 29/04/03; full list of members
dot icon03/07/2003
Registered office changed on 03/07/03 from:\8 cherry tree road, northern floor manchester, lancashire M23 9BX
dot icon08/11/2002
Particulars of mortgage/charge
dot icon16/07/2002
New secretary appointed;new director appointed
dot icon02/06/2002
Registered office changed on 02/06/02 from:\hampton house, oldham road, middleton, manchester, M24 1GT
dot icon20/05/2002
New director appointed
dot icon20/05/2002
Ad 29/04/02-07/05/02 £ si 99@1=99 £ ic 1/100
dot icon16/05/2002
Certificate of change of name
dot icon03/05/2002
Secretary resigned
dot icon03/05/2002
Director resigned
dot icon29/04/2002
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
30/04/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
153
3.23M
-
0.00
-
-
2022
169
3.45M
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Connolly, Wayne Edward Graham
Director
03/05/2002 - 22/12/2025
11
Connolly, Wayne Edward Graham
Secretary
03/05/2002 - 16/12/2024
1
Barton, Andrew
Director
01/05/2016 - Present
1
Price, Craig Paul
Director
01/05/2016 - Present
1

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

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 CONNOLLY SCAFFOLDING LIMITED

CONNOLLY SCAFFOLDING LIMITED is an(a) Active company incorporated on 29/04/2002 with the registered office located at 1a Astor Road, Salford M50 1BB. 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 CONNOLLY SCAFFOLDING LIMITED?

toggle

CONNOLLY SCAFFOLDING LIMITED is currently Active. It was registered on 29/04/2002 .

Where is CONNOLLY SCAFFOLDING LIMITED located?

toggle

CONNOLLY SCAFFOLDING LIMITED is registered at 1a Astor Road, Salford M50 1BB.

What does CONNOLLY SCAFFOLDING LIMITED do?

toggle

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

What is the latest filing for CONNOLLY SCAFFOLDING LIMITED?

toggle

The latest filing was on 09/03/2026: Termination of appointment of Wayne Edward Graham Connolly as a director on 2025-12-22.