About

Registered Number: 03131882
Date of Incorporation: 29/11/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: The Bailey, Cumberland Road, North Shields, Tyne And Wear, NE29 8RD,

 

Castle Scaffold (Northern) Ltd was setup in 1995. We do not know the number of employees at this business. This business has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Michael Stewart 01 May 1996 - 1
SMITH, Paul 28 June 2019 - 1
JAMIESON, Dorothy 18 December 1995 01 May 1996 1
MURRAY, Kevin 18 December 1995 10 October 2012 1
Secretary Name Appointed Resigned Total Appointments
EARL, Sue 28 June 2019 - 1
MITCHELL, Susan Elaine 01 January 2006 10 October 2012 1
MURRAY, Kay 01 January 2006 10 October 2012 1
MURRAY, Kevin 18 December 1995 01 January 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 September 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 10 October 2019
AP01 - Appointment of director 09 July 2019
AP03 - Appointment of secretary 09 July 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 19 October 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 16 October 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 17 December 2012
TM01 - Termination of appointment of director 02 November 2012
TM02 - Termination of appointment of secretary 02 November 2012
TM02 - Termination of appointment of secretary 02 November 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 07 December 2011
AR01 - Annual Return 03 December 2011
AA - Annual Accounts 19 October 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH03 - Change of particulars for secretary 25 February 2010
CH03 - Change of particulars for secretary 25 February 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
AA - Annual Accounts 20 October 2008
363s - Annual Return 28 January 2008
AA - Annual Accounts 27 September 2007
363s - Annual Return 13 February 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 20 February 2006
353 - Register of members 20 February 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
AA - Annual Accounts 14 December 2005
363a - Annual Return 16 March 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 01 December 2003
AA - Annual Accounts 29 September 2003
288c - Notice of change of directors or secretaries or in their particulars 29 September 2003
363s - Annual Return 15 January 2003
287 - Change in situation or address of Registered Office 21 October 2002
AA - Annual Accounts 21 October 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 30 October 2000
363s - Annual Return 29 December 1999
AA - Annual Accounts 13 December 1999
RESOLUTIONS - N/A 22 February 1999
123 - Notice of increase in nominal capital 22 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 22 October 1998
AUD - Auditor's letter of resignation 29 January 1998
363s - Annual Return 10 December 1997
RESOLUTIONS - N/A 28 October 1997
RESOLUTIONS - N/A 28 October 1997
287 - Change in situation or address of Registered Office 12 October 1997
AA - Annual Accounts 30 September 1997
363s - Annual Return 10 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 July 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
395 - Particulars of a mortgage or charge 11 June 1996
395 - Particulars of a mortgage or charge 15 March 1996
MEM/ARTS - N/A 18 January 1996
CERTNM - Change of name certificate 10 January 1996
288 - N/A 09 January 1996
288 - N/A 09 January 1996
288 - N/A 09 January 1996
288 - N/A 09 January 1996
287 - Change in situation or address of Registered Office 09 January 1996
NEWINC - New incorporation documents 29 November 1995

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 23 May 1996 Outstanding

N/A

Fixed and floating charge 12 March 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.