Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGLESEY SCAFFOLDING (YNYS MON) COMPANY LIMITED
Company Information for

ANGLESEY SCAFFOLDING (YNYS MON) COMPANY LIMITED

AMLWCH INDUSTRIAL ESTATE, AMLWCH, YNYS MON, LL68 9BQ,
Company Registration Number
01438791
Private Limited Company
Active

Company Overview

About Anglesey Scaffolding (ynys Mon) Company Ltd
ANGLESEY SCAFFOLDING (YNYS MON) COMPANY LIMITED was founded on 1979-07-20 and has its registered office in Ynys Mon. The organisation's status is listed as "Active". Anglesey Scaffolding (ynys Mon) Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANGLESEY SCAFFOLDING (YNYS MON) COMPANY LIMITED
 
Legal Registered Office
AMLWCH INDUSTRIAL ESTATE
AMLWCH
YNYS MON
LL68 9BQ
Other companies in LL68
 
Filing Information
Company Number 01438791
Company ID Number 01438791
Date formed 1979-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 21:40:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLESEY SCAFFOLDING (YNYS MON) COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANGLESEY SCAFFOLDING (YNYS MON) COMPANY LIMITED

Current Directors
Officer Role Date Appointed
LYNDA MARGARET PRITCHARD
Director 2018-01-23
MICHAEL PRITCHARD
Director 2011-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA JANE COULTER PRITCHARD
Company Secretary 1990-12-31 2018-01-23
PATRICIA JANE COULTER PRITCHARD
Director 1990-12-31 2018-01-23
CHRISTOPHER EVAN WILLIAM PRITCHARD
Director 1990-12-31 2009-10-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-05Cancellation of shares. Statement of capital on 2024-01-23 GBP 250.00
2023-06-30CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES
2023-03-16Unaudited abridged accounts made up to 2022-06-30
2023-03-06Cancellation of shares. Statement of capital on 2023-02-02 GBP 375
2023-02-21Purchase of own shares
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES
2022-03-02SH06Cancellation of shares. Statement of capital on 2022-01-25 GBP 500
2022-03-02SH03Purchase of own shares
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES
2021-02-23SH06Cancellation of shares. Statement of capital on 2021-01-25 GBP 625
2021-02-23SH03Purchase of own shares
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2020-02-06SH06Cancellation of shares. Statement of capital on 2020-01-23 GBP 750
2020-02-06SH03Purchase of own shares
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-02-27SH06Cancellation of shares. Statement of capital on 2019-01-24 GBP 875.00
2019-02-27SH03Purchase of own shares
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-09-03AAMDAmended account full exemption
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-19SH06Cancellation of shares. Statement of capital on 2018-01-23 GBP 1,000
2018-03-06SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-06SH03RETURN OF PURCHASE OF OWN SHARES
2018-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 014387910005
2018-01-31AP01DIRECTOR APPOINTED LYNDA MARGARET PRITCHARD
2018-01-31TM02Termination of appointment of Patricia Jane Coulter Pritchard on 2018-01-23
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA JANE COULTER PRITCHARD
2018-01-31RES12Resolution of varying share rights or name
2018-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-02RES13Resolutions passed:
  • Purchase contract 18/12/2017
2017-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 014387910004
2017-02-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 5000
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 5000
2016-01-28AR0131/12/15 ANNUAL RETURN FULL LIST
2015-03-11AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 5000
2015-02-04AR0131/12/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 5000
2014-02-07AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-03-19AA30/06/12 TOTAL EXEMPTION SMALL
2013-02-04AR0131/12/12 FULL LIST
2012-03-20AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-02AR0131/12/11 FULL LIST
2011-04-21AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA JANE COULTER / 01/03/2011
2011-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA JANE COULTER / 01/03/2011
2011-03-03AP01DIRECTOR APPOINTED MR MICHAEL PRITCHARD
2011-02-17AR0131/12/10 FULL LIST
2010-03-29AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-29AR0131/12/09 FULL LIST
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRITCHARD
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA JANE COULTER / 01/03/2010
2009-04-29AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-01AA30/06/07 TOTAL EXEMPTION SMALL
2008-11-29DISS40DISS40 (DISS40(SOAD))
2008-11-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-11-27DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2008-11-25GAZ1FIRST GAZETTE
2007-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-06-29363(287)REGISTERED OFFICE CHANGED ON 29/06/07
2007-06-29363sRETURN MADE UP TO 31/12/06; NO CHANGE OF MEMBERS
2007-06-18363sRETURN MADE UP TO 31/12/05; NO CHANGE OF MEMBERS
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-07-01363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2004-02-18363(287)REGISTERED OFFICE CHANGED ON 18/02/04
2004-02-18363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-24363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2002-03-15363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-19363(287)REGISTERED OFFICE CHANGED ON 19/02/01
2001-02-19363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-04-26363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-05-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-07363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-07-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-04363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-01-27363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-05-03363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-04-20363(287)REGISTERED OFFICE CHANGED ON 20/04/95
1995-04-20363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-01-17363(287)REGISTERED OFFICE CHANGED ON 17/01/94
1994-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-17363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1993-04-21363(287)REGISTERED OFFICE CHANGED ON 21/04/93
1993-04-21363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-04-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-02-27395PARTICULARS OF MORTGAGE/CHARGE
1992-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1992-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1992-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89
1992-06-25363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-06-25225(1)ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/06
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43991 - Scaffold erection




Licences & Regulatory approval
We could not find any licences issued to ANGLESEY SCAFFOLDING (YNYS MON) COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2008-11-25
Fines / Sanctions
No fines or sanctions have been issued against ANGLESEY SCAFFOLDING (YNYS MON) COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-09 Outstanding NATIONAL WESTMINSTER BANK PLC
A CREDIT AGREEMENT 1993-02-27 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 1983-11-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-07-24 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 67,108
Creditors Due After One Year 2011-07-01 £ 25,200
Creditors Due Within One Year 2012-07-01 £ 99,284
Creditors Due Within One Year 2011-07-01 £ 86,017

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANGLESEY SCAFFOLDING (YNYS MON) COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 5,000
Called Up Share Capital 2011-07-01 £ 5,000
Cash Bank In Hand 2012-07-01 £ 16,805
Cash Bank In Hand 2011-07-01 £ 111,075
Current Assets 2012-07-01 £ 493,298
Current Assets 2011-07-01 £ 753,060
Debtors 2012-07-01 £ 286,250
Debtors 2011-07-01 £ 448,624
Fixed Assets 2012-07-01 £ 438,102
Fixed Assets 2011-07-01 £ 320,006
Shareholder Funds 2012-07-01 £ 765,008
Shareholder Funds 2011-07-01 £ 961,849
Stocks Inventory 2012-07-01 £ 190,243
Stocks Inventory 2011-07-01 £ 193,361
Tangible Fixed Assets 2012-07-01 £ 438,102
Tangible Fixed Assets 2011-07-01 £ 320,006

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANGLESEY SCAFFOLDING (YNYS MON) COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLESEY SCAFFOLDING (YNYS MON) COMPANY LIMITED
Trademarks
We have not found any records of ANGLESEY SCAFFOLDING (YNYS MON) COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLESEY SCAFFOLDING (YNYS MON) COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43991 - Scaffold erection) as ANGLESEY SCAFFOLDING (YNYS MON) COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANGLESEY SCAFFOLDING (YNYS MON) COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyANGLESEY SCAFFOLDING (YNYS MON) COMPANY LIMITEDEvent Date2008-11-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGLESEY SCAFFOLDING (YNYS MON) COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANGLESEY SCAFFOLDING (YNYS MON) COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1