About

Registered Number: 01841098
Date of Incorporation: 15/08/1984 (40 years and 8 months ago)
Company Status: Active
Registered Address: Spring Lodge, 172 Chester Road, Helsby, Cheshire, WA6 0AR,

 

Founded in 1984, Tbf Scaffolding Ltd have registered office in Helsby, it's status is listed as "Active". Evans, Sally, Barton, Thomas George James, Clark, Darren John, Collins, Glenn Christopher, Lowe, Sam, Mccallum, Alexander Athole Scott, Watts, Andrew Edward, Lawrence, Linda Joy, Mills, Steven Geoffrey, Barker, Gary John, Barker, Gary John, Barker, James Dominic, Barker, Paul James, Walker, Andrew William are listed as directors of this business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Thomas George James 24 August 2020 - 1
CLARK, Darren John 11 January 2013 - 1
COLLINS, Glenn Christopher 11 January 2013 - 1
LOWE, Sam 07 December 2018 - 1
MCCALLUM, Alexander Athole Scott 11 January 2013 - 1
WATTS, Andrew Edward 16 February 2016 - 1
BARKER, Gary John 06 December 2003 11 January 2013 1
BARKER, Gary John N/A 17 September 1992 1
BARKER, James Dominic N/A 29 November 1994 1
BARKER, Paul James N/A 11 January 2013 1
WALKER, Andrew William 07 December 2018 01 August 2020 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Sally 12 August 2019 - 1
LAWRENCE, Linda Joy N/A 15 May 2012 1
MILLS, Steven Geoffrey 07 December 2018 12 August 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 30 September 2020
MR01 - N/A 26 August 2020
TM01 - Termination of appointment of director 24 August 2020
CS01 - N/A 09 April 2020
CH01 - Change of particulars for director 09 April 2020
AA - Annual Accounts 16 December 2019
RESOLUTIONS - N/A 05 November 2019
MR01 - N/A 24 October 2019
MR04 - N/A 25 September 2019
CH01 - Change of particulars for director 04 September 2019
AP03 - Appointment of secretary 15 August 2019
TM02 - Termination of appointment of secretary 15 August 2019
PSC05 - N/A 02 July 2019
CH01 - Change of particulars for director 21 June 2019
MR01 - N/A 12 June 2019
CS01 - N/A 16 April 2019
PSC02 - N/A 19 March 2019
PSC07 - N/A 19 March 2019
AP01 - Appointment of director 12 December 2018
AD01 - Change of registered office address 12 December 2018
AP01 - Appointment of director 11 December 2018
AP01 - Appointment of director 11 December 2018
AP01 - Appointment of director 11 December 2018
AP01 - Appointment of director 11 December 2018
AA01 - Change of accounting reference date 11 December 2018
AP03 - Appointment of secretary 11 December 2018
AA - Annual Accounts 06 October 2018
MR01 - N/A 19 April 2018
CS01 - N/A 10 April 2018
MR04 - N/A 04 April 2018
AA - Annual Accounts 13 October 2017
PARENT_ACC - N/A 13 October 2017
GUARANTEE2 - N/A 13 October 2017
AGREEMENT2 - N/A 13 October 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 14 October 2016
PARENT_ACC - N/A 14 October 2016
GUARANTEE2 - N/A 14 October 2016
AGREEMENT2 - N/A 14 October 2016
RESOLUTIONS - N/A 07 April 2016
AR01 - Annual Return 06 April 2016
AP01 - Appointment of director 23 February 2016
AA - Annual Accounts 04 November 2015
PARENT_ACC - N/A 04 November 2015
GUARANTEE2 - N/A 14 October 2015
AGREEMENT2 - N/A 14 October 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 09 October 2014
PARENT_ACC - N/A 09 October 2014
AGREEMENT2 - N/A 09 October 2014
GUARANTEE2 - N/A 09 October 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 30 December 2013
AA01 - Change of accounting reference date 02 December 2013
AR01 - Annual Return 29 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2013
AP01 - Appointment of director 17 January 2013
AP01 - Appointment of director 17 January 2013
AP01 - Appointment of director 17 January 2013
AD01 - Change of registered office address 17 January 2013
TM01 - Termination of appointment of director 17 January 2013
TM01 - Termination of appointment of director 17 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 November 2012
AA - Annual Accounts 30 July 2012
TM02 - Termination of appointment of secretary 23 May 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 06 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 April 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 09 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 April 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
363a - Annual Return 01 June 2007
AA - Annual Accounts 06 November 2006
288c - Notice of change of directors or secretaries or in their particulars 07 July 2006
288c - Notice of change of directors or secretaries or in their particulars 07 July 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 29 April 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 13 April 2004
288a - Notice of appointment of directors or secretaries 15 December 2003
AA - Annual Accounts 20 November 2003
363s - Annual Return 13 April 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 11 April 2001
288c - Notice of change of directors or secretaries or in their particulars 15 September 2000
AA - Annual Accounts 14 September 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 24 September 1999
288c - Notice of change of directors or secretaries or in their particulars 16 July 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 11 August 1998
363s - Annual Return 07 April 1998
AA - Annual Accounts 02 September 1997
363s - Annual Return 24 April 1997
AA - Annual Accounts 02 August 1996
363s - Annual Return 12 April 1996
AA - Annual Accounts 10 July 1995
363s - Annual Return 09 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 July 1994
MEM/ARTS - N/A 09 May 1994
CERTNM - Change of name certificate 26 April 1994
363s - Annual Return 11 April 1994
AA - Annual Accounts 07 July 1993
395 - Particulars of a mortgage or charge 06 May 1993
363s - Annual Return 22 April 1993
AA - Annual Accounts 14 December 1992
288 - N/A 23 October 1992
363s - Annual Return 06 April 1992
AA - Annual Accounts 17 October 1991
363a - Annual Return 21 May 1991
288 - N/A 16 May 1991
AA - Annual Accounts 16 August 1990
363 - Annual Return 04 April 1990
AA - Annual Accounts 20 March 1990
395 - Particulars of a mortgage or charge 26 October 1989
AA - Annual Accounts 20 October 1988
AA - Annual Accounts 27 September 1988
363 - Annual Return 27 September 1988
288 - N/A 12 September 1988
288 - N/A 16 March 1988
288 - N/A 03 September 1987
288 - N/A 21 July 1987
363 - Annual Return 08 July 1987
287 - Change in situation or address of Registered Office 08 July 1987
AA - Annual Accounts 21 May 1987
363 - Annual Return 21 May 1987
363 - Annual Return 18 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 August 2020 Outstanding

N/A

A registered charge 18 October 2019 Outstanding

N/A

A registered charge 07 June 2019 Outstanding

N/A

A registered charge 18 April 2018 Fully Satisfied

N/A

Single debenture 04 May 1993 Fully Satisfied

N/A

Mortgage deed 09 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.