About

Registered Number: 02692767
Date of Incorporation: 02/03/1992 (32 years ago)
Company Status: Active
Registered Address: Unit 1 Fieldfare Business Park, Old Malthouse Lane Ford, Salisbury, Wiltshire, SP4 6DR

 

Blencowe Scaffolding Ltd was founded on 02 March 1992, it's status is listed as "Active". The organisation has 6 directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLENCOWE, David Paul 02 March 1992 - 1
BLENCOWE, Patrick Edmund Rowlatt 02 March 1992 - 1
BLENCOWE, Alan Gordon 06 November 2015 21 October 2019 1
BLENCOWE, Roy Peter 02 March 1992 09 December 2019 1
ROBERTS, Matthew 06 September 2016 06 April 2018 1
Secretary Name Appointed Resigned Total Appointments
BLENCOWE, Hillary Florence 27 February 1992 28 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 04 March 2020
MR01 - N/A 03 February 2020
TM01 - Termination of appointment of director 29 January 2020
MR04 - N/A 27 November 2019
MR04 - N/A 27 November 2019
TM01 - Termination of appointment of director 23 October 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 10 September 2018
TM01 - Termination of appointment of director 10 April 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 15 March 2017
AP01 - Appointment of director 13 September 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 09 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 February 2016
AP01 - Appointment of director 12 November 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 17 March 2014
CH01 - Change of particulars for director 09 December 2013
CH01 - Change of particulars for director 09 December 2013
CH01 - Change of particulars for director 09 December 2013
CH01 - Change of particulars for director 09 December 2013
AD01 - Change of registered office address 09 December 2013
AA - Annual Accounts 16 September 2013
MR01 - N/A 25 May 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 09 March 2012
CH03 - Change of particulars for secretary 09 March 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 10 September 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 20 December 2009
AA - Annual Accounts 18 November 2009
287 - Change in situation or address of Registered Office 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 06 June 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 14 November 2008
225 - Change of Accounting Reference Date 14 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
363s - Annual Return 13 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2008
395 - Particulars of a mortgage or charge 01 April 2008
395 - Particulars of a mortgage or charge 08 March 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
AA - Annual Accounts 19 July 2007
363s - Annual Return 31 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2006
AA - Annual Accounts 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 May 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 30 March 2004
RESOLUTIONS - N/A 20 November 2003
RESOLUTIONS - N/A 20 November 2003
AA - Annual Accounts 21 October 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 17 August 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 23 August 1999
363s - Annual Return 13 March 1999
AA - Annual Accounts 15 July 1998
363s - Annual Return 12 March 1998
AA - Annual Accounts 19 August 1997
363s - Annual Return 10 April 1997
AA - Annual Accounts 31 July 1996
363s - Annual Return 12 March 1996
AA - Annual Accounts 07 August 1995
363s - Annual Return 14 March 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 31 October 1994
AA - Annual Accounts 01 July 1994
363s - Annual Return 09 March 1994
AA - Annual Accounts 05 July 1993
363s - Annual Return 12 March 1993
SA - Shares agreement 22 January 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 22 January 1993
RESOLUTIONS - N/A 28 July 1992
RESOLUTIONS - N/A 28 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1992
MEM/ARTS - N/A 28 July 1992
123 - Notice of increase in nominal capital 28 July 1992
88(2)P - N/A 28 July 1992
395 - Particulars of a mortgage or charge 09 July 1992
395 - Particulars of a mortgage or charge 09 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 March 1992
288 - N/A 05 March 1992
NEWINC - New incorporation documents 02 March 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2020 Outstanding

N/A

A registered charge 24 May 2013 Fully Satisfied

N/A

Legal charge 28 March 2008 Fully Satisfied

N/A

Debenture 06 March 2008 Outstanding

N/A

Legal charge 24 October 1994 Fully Satisfied

N/A

Legal charge 30 June 1992 Fully Satisfied

N/A

Debenture 02 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.