Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RBS SCAFFOLDING LIMITED
Company Information for

RBS SCAFFOLDING LIMITED

WESSEX GATE, MOORSIDE ROAD, WINCHESTER, HAMPSHIRE, SO23 7RX,
Company Registration Number
03753002
Private Limited Company
Active

Company Overview

About Rbs Scaffolding Ltd
RBS SCAFFOLDING LIMITED was founded on 1999-04-15 and has its registered office in Winchester. The organisation's status is listed as "Active". Rbs Scaffolding Limited is a Private Limited Company registered in UNITED KINGDOM 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
RBS SCAFFOLDING LIMITED
 
Legal Registered Office
WESSEX GATE
MOORSIDE ROAD
WINCHESTER
HAMPSHIRE
SO23 7RX
Other companies in SO30
 
Filing Information
Company Number 03753002
Company ID Number 03753002
Date formed 1999-04-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 29/06/2025
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB730465156  
Last Datalog update: 2024-07-05 13:52:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RBS SCAFFOLDING 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.
Companies with same name RBS SCAFFOLDING LIMITED
The following companies were found which have the same name as RBS SCAFFOLDING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RBS SCAFFOLDING SERVICES LIMITED INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY Active Company formed on the 2008-11-21
RBS SCAFFOLDING ASSET COMPANY LIMITED WESSEX GATE MOORSIDE ROAD WINCHESTER HAMPSHIRE SO23 7RX Active Company formed on the 2016-10-14

Company Officers of RBS SCAFFOLDING LIMITED

Current Directors
Officer Role Date Appointed
DENISE ANGELA SHAW
Company Secretary 1999-04-15
SIMON PAUL CASTLE
Director 2015-09-01
GEOFFREY ANTHONY PETER GEORGE KENNETT
Director 2014-06-01
DENISE ANGELA SHAW
Director 2012-12-06
ROBERT BARRY SHAW
Director 1999-04-15
ANDREW TREVOR WILLIS
Director 2014-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-04-15 1999-04-15
LONDON LAW SERVICES LIMITED
Nominated Director 1999-04-15 1999-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PAUL CASTLE RBS SCAFFOLDING ASSET COMPANY LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
SIMON PAUL CASTLE ROBDEN HOLDINGS LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
GEOFFREY ANTHONY PETER GEORGE KENNETT RBS SCAFFOLDING ASSET COMPANY LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
GEOFFREY ANTHONY PETER GEORGE KENNETT ROBDEN HOLDINGS LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
DENISE ANGELA SHAW RBS SCAFFOLDING ASSET COMPANY LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
DENISE ANGELA SHAW ROBDEN HOLDINGS LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
DENISE ANGELA SHAW MAX SCAFFOLD PRODUCTS LTD Director 2012-03-19 CURRENT 2012-03-19 Active
ROBERT BARRY SHAW RBS SCAFFOLDING ASSET COMPANY LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
ROBERT BARRY SHAW ROBDEN HOLDINGS LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
ROBERT BARRY SHAW MAX SCAFFOLD PRODUCTS LTD Director 2012-03-19 CURRENT 2012-03-19 Active
ANDREW TREVOR WILLIS RBS SCAFFOLDING ASSET COMPANY LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
ANDREW TREVOR WILLIS ROBDEN HOLDINGS LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Trainee ScaffolderSouthamptonRBS Scaffolding Ltd, The Grove, Upper Northam Drive, Southampton SO30 4BG We are an equal opportunities employer. Do you want the chance to ear a good income?...2016-06-17

Jobs results powered by Indeed
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
2024-07-22APPOINTMENT TERMINATED, DIRECTOR ROBERT BARRY SHAW
2024-06-2430/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-1430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-22Previous accounting period shortened from 30/09/22 TO 29/09/22
2023-06-09APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ANTHONY PETER GEORGE KENNETT
2023-03-27CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-11-30CH01Director's details changed for Mr Robert Barry Shaw on 2022-11-30
2022-05-27AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES
2022-01-27Director's details changed for Mr Robert Barry Shaw on 2022-01-27
2022-01-27Director's details changed for Mr Geoffrey Anthony Peter George Kennett on 2022-01-27
2022-01-27CH01Director's details changed for Mr Geoffrey Anthony Peter George Kennett on 2022-01-27
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2021-04-20CH01Director's details changed for Mr Geoffrey Anthony Peter George Kennett on 2021-04-14
2021-02-24AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24AA01Previous accounting period shortened from 31/12/20 TO 30/09/20
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2020-04-16CH01Director's details changed for Mrs Denise Angela Shaw on 2020-04-15
2020-04-16CH03SECRETARY'S DETAILS CHNAGED FOR DENISE ANGELA SHAW on 2020-04-15
2020-04-16PSC05Change of details for Robden Holdings Limited as a person with significant control on 2020-04-15
2020-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TREVOR WILLIS
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL CASTLE
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2019-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/19 FROM The Grove Upper Northam Drive, Hedge End Southampton Hampshire SO30 4BG
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-28CH01Director's details changed for Mr Geoffrey Anthony Peter George Kennett on 2017-04-28
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-02-10RES13Resolutions passed:
  • Conflict of interest 31/12/2016
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-05-12AR0115/04/16 ANNUAL RETURN FULL LIST
2015-09-07AP01DIRECTOR APPOINTED MR SIMON PAUL CASTLE
2015-09-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-11AR0115/04/15 ANNUAL RETURN FULL LIST
2014-12-05AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10AP01DIRECTOR APPOINTED MR ANDREW TREVOR WILLIS
2014-06-10AA01Current accounting period shortened from 30/04/15 TO 31/12/14
2014-06-10AP01DIRECTOR APPOINTED MR GEOFFREY ANTHONY PETER GEORGE KENNETT
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-17AR0115/04/14 ANNUAL RETURN FULL LIST
2013-12-02AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29AR0115/04/13 ANNUAL RETURN FULL LIST
2012-12-10AP01DIRECTOR APPOINTED MRS DENISE ANGELA SHAW
2012-11-28AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-20AR0115/04/12 ANNUAL RETURN FULL LIST
2011-11-29AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-26AR0115/04/11 ANNUAL RETURN FULL LIST
2011-01-14AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-23AR0115/04/10 FULL LIST
2009-10-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-28363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2008-12-23AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-01363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-14363sRETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS
2006-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-05363sRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-26363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2004-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-22363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2004-04-08288cDIRECTOR'S PARTICULARS CHANGED
2004-04-08288cSECRETARY'S PARTICULARS CHANGED
2004-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-04-30363sRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2002-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-04-19363sRETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS
2001-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-04-24363sRETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS
2000-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-04-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-04-21363sRETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS
1999-05-1388(2)RAD 15/04/99--------- £ SI 98@1=98 £ IC 2/100
1999-04-25288aNEW DIRECTOR APPOINTED
1999-04-25288aNEW SECRETARY APPOINTED
1999-04-25288bDIRECTOR RESIGNED
1999-04-25288bSECRETARY RESIGNED
1999-04-25287REGISTERED OFFICE CHANGED ON 25/04/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-04-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 RBS SCAFFOLDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RBS SCAFFOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-04-09 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
Creditors
Creditors Due After One Year 2013-04-30 £ 170,746
Creditors Due After One Year 2012-04-30 £ 208,506
Creditors Due Within One Year 2013-04-30 £ 356,972
Creditors Due Within One Year 2012-04-30 £ 249,778
Provisions For Liabilities Charges 2013-04-30 £ 24,790
Provisions For Liabilities Charges 2012-04-30 £ 15,138

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 RBS SCAFFOLDING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 143,167
Cash Bank In Hand 2012-04-30 £ 430,808
Current Assets 2013-04-30 £ 1,080,058
Current Assets 2012-04-30 £ 916,959
Debtors 2013-04-30 £ 936,891
Debtors 2012-04-30 £ 486,151
Secured Debts 2013-04-30 £ 186,984
Secured Debts 2012-04-30 £ 225,867
Shareholder Funds 2013-04-30 £ 1,544,905
Shareholder Funds 2012-04-30 £ 1,289,381
Tangible Fixed Assets 2013-04-30 £ 1,017,355
Tangible Fixed Assets 2012-04-30 £ 845,844

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RBS SCAFFOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RBS SCAFFOLDING LIMITED
Trademarks
We have not found any records of RBS SCAFFOLDING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RBS SCAFFOLDING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2013-01-14 GBP £750 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2012-12-19 GBP £2,507 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2011-09-21 GBP £750 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2011-09-16 GBP £56 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2011-09-16 GBP £45 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2011-09-16 GBP £55 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2011-09-16 GBP £463 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2011-07-13 GBP £694 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2011-05-06 GBP £835 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2011-01-05 GBP £3,718 Repairs, alterations and maintenance of buildings

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RBS SCAFFOLDING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RBS SCAFFOLDING 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 RBS SCAFFOLDING 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.