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

ABBEY SCAFFOLDING (SWINDON) LIMITED

SN4 7DB, Units 30 - 31 Units 30 - 31, Whitehill Industrial Park, Swindon, WILTSHIRE, SN4 7DB,
Company Registration Number
03788384
Private Limited Company
Active

Company Overview

About Abbey Scaffolding (swindon) Ltd
ABBEY SCAFFOLDING (SWINDON) LIMITED was founded on 1999-06-11 and has its registered office in Swindon. The organisation's status is listed as "Active". Abbey Scaffolding (swindon) 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
ABBEY SCAFFOLDING (SWINDON) LIMITED
 
Legal Registered Office
SN4 7DB
Units 30 - 31 Units 30 - 31
Whitehill Industrial Park
Swindon
WILTSHIRE
SN4 7DB
Other companies in SN4
 
Filing Information
Company Number 03788384
Company ID Number 03788384
Date formed 1999-06-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2025-08-31
Account next due 2027-05-31
Latest return 2025-01-19
Return next due 2026-02-02
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB484767491  
Last Datalog update: 2026-01-14 13:05:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEY SCAFFOLDING (SWINDON) 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 ABBEY SCAFFOLDING (SWINDON) LIMITED

Current Directors
Officer Role Date Appointed
FELICITY JAYNE BARNETT
Company Secretary 2018-06-12
JAMES CHRISTOPHER BARNETT
Company Secretary 2003-11-07
JAMES BARNETT
Director 2014-05-15
SEAN BARNETT
Director 2014-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ARTHUR BARNETT
Director 1999-09-14 2015-09-15
LOISE AUSTIN
Company Secretary 1999-09-14 2003-11-07
ABC COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-06-11 1999-09-14
PROFESSIONAL FORMATIONS LIMITED
Nominated Director 1999-06-11 1999-09-14

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Labourer/Trainee ScaffolderSwindonWe are looking for highly motivated individuals looking to start with us as a Scaffolding Labourer/Trainee Scaffolder on a permanent full time basis. As a2016-03-08

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
2026-01-1431/08/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-29CONFIRMATION STATEMENT MADE ON 19/01/25, WITH NO UPDATES
2025-01-1631/08/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-0131/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-25Memorandum articles filed
2024-01-25Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-01-25Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2024-01-25Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2024-01-24Particulars of variation of rights attached to shares
2024-01-2411/01/24 STATEMENT OF CAPITAL GBP 5050
2023-06-13CONFIRMATION STATEMENT MADE ON 11/06/23, WITH UPDATES
2023-04-1831/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-06-29CH01Director's details changed for Mr James Barnett on 2022-06-29
2021-12-2231/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-03-08AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-03-19AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES
2019-06-17TM02Termination of appointment of Felicity Jayne Barnett on 2019-06-13
2018-11-06AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR SEAN BARNETT
2018-08-10SH08Change of share class name or designation
2018-08-08RES12Resolution of varying share rights or name
2018-08-08RES01ADOPT ARTICLES 08/08/18
2018-08-06PSC02Notification of Jcba Holdings Ltd as a person with significant control on 2018-07-25
2018-08-06PSC07CESSATION OF SEAN BARNETT AS A PSC
2018-08-06PSC07CESSATION OF JAMES BARNETT AS A PSC
2018-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 037883840005
2018-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 037883840004
2018-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037883840003
2018-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2018-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BARNETT / 18/06/2018
2018-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BARNETT / 18/06/2018
2018-06-18CH03SECRETARY'S DETAILS CHNAGED FOR JAMES CHRISTOPHER BARNETT on 2018-06-18
2018-06-18PSC04PSC'S CHANGE OF PARTICULARS / MR SEAN BARNETT / 18/06/2018
2018-06-18PSC04PSC'S CHANGE OF PARTICULARS / MR JAMES BARNETT / 18/06/2018
2018-06-12AP03Appointment of Mrs Felicity Jayne Barnett as company secretary on 2018-06-12
2018-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/18 FROM Unit 31 Whitehill Industrial Estate Royal Wootton Bassett Swindon Wiltshire SN4 7DB
2018-01-02AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 5000
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 037883840003
2016-10-28AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 5000
2016-06-16AR0111/06/16 FULL LIST
2016-06-16AR0111/06/16 FULL LIST
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARNETT
2016-02-25AA31/08/15 TOTAL EXEMPTION SMALL
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 5000
2015-06-17AR0111/06/15 FULL LIST
2014-10-21AA31/08/14 TOTAL EXEMPTION SMALL
2014-08-06RES12VARYING SHARE RIGHTS AND NAMES
2014-08-06RES13APPROVAL OF TRANSFERS 10/07/2014
2014-08-06RES01ADOPT ARTICLES 10/07/2014
2014-08-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-08-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-08-05CC04STATEMENT OF COMPANY'S OBJECTS
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 5000
2014-07-22AR0111/06/14 FULL LIST
2014-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BARNETT / 15/05/2014
2014-06-27AP01DIRECTOR APPOINTED MR JAMES BARNETT
2014-06-27AP01DIRECTOR APPOINTED MR SEAN BARNETT
2013-11-19AA31/08/13 TOTAL EXEMPTION SMALL
2013-06-11AR0111/06/13 FULL LIST
2013-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2013 FROM UNIT 31 WHITEHILL INDUSTRIAL ESTATE WOOTON BASSETT SWINDON WILTSHIRE SN4 7DB UNITED KINGDOM
2012-10-05AA31/08/12 TOTAL EXEMPTION SMALL
2012-06-19AR0111/06/12 FULL LIST
2012-03-02AA31/08/11 TOTAL EXEMPTION SMALL
2011-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2011 FROM SUITE 5 PEMBROKE CENTRE CHENEY MANOR IND. ESTATE SWINDON WILTS. SN2 2PQ ENGLAND
2011-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-08AR0111/06/11 FULL LIST
2011-07-08CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER BARNETT / 01/06/2011
2011-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 25 ROWDEN HILL CHIPPENHAM WILTSHIRE SN15 2AQ
2011-02-28AA31/08/10 TOTAL EXEMPTION SMALL
2010-06-28AR0111/06/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ARTHUR BARNETT / 01/10/2009
2010-03-18AA31/08/09 TOTAL EXEMPTION SMALL
2009-06-18363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-03-04AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-02363sRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS; AMEND
2008-07-01363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BARNETT / 06/09/2007
2008-06-13AA31/08/07 TOTAL EXEMPTION SMALL
2007-07-23287REGISTERED OFFICE CHANGED ON 23/07/07 FROM: ROWDEN HOUSE 25 ROWDEN HILL CHIPPENHAM WILTSHIRE SN15 2AQ
2007-07-23363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-07-23288cDIRECTOR'S PARTICULARS CHANGED
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-02363sRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-02363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2004-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-20363(288)SECRETARY RESIGNED
2004-08-20363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2003-11-28288aNEW SECRETARY APPOINTED
2003-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-06-19363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-07-23363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-07-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-13363sRETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2001-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-01-04395PARTICULARS OF MORTGAGE/CHARGE
2000-12-18ORES04NC INC ALREADY ADJUSTED 28/08/00
2000-12-18123£ NC 1000/10000 28/08/00
2000-12-18ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/08/00
2000-08-03363sRETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
2000-07-25225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/08/00
2000-07-25288aNEW SECRETARY APPOINTED
2000-07-25288bSECRETARY RESIGNED
1999-09-27287REGISTERED OFFICE CHANGED ON 27/09/99 FROM: 37 NUTGROVE AVENUE BRISTOL AVON BS3 4QF
1999-09-27288aNEW DIRECTOR APPOINTED
1999-09-27ELRESS80A AUTH TO ALLOT SEC 14/09/99
1999-09-27288bDIRECTOR RESIGNED
1999-09-27ELRESS252 DISP LAYING ACC 14/09/99
1999-09-27ELRESS386 DISP APP AUDS 14/09/99
1999-09-2788(2)RAD 14/09/99--------- £ SI 999@1=999 £ IC 1/1000
1999-09-20CERTNMCOMPANY NAME CHANGED SAMEDAY SERVICES LTD CERTIFICATE ISSUED ON 21/09/99
1999-06-11NEWINCINCORPORATION 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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0224953 Active Licenced property: WHITEHILL INDUSTRIAL ESTATE UNIT 31 WHITEHILL LANE WOOTTON BASSETT SWINDON WHITEHILL LANE GB SN4 7DB. Correspondance address: WHITEHILL INDUSTRIAL ESTATE UNIT 31 WHITEHILL LANE ROYAL WOOTTON BASSETT SWINDON WHITEHILL LANE GB SN4 7DB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ABBEY SCAFFOLDING (SWINDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-11-18 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-01-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ABBEY SCAFFOLDING (SWINDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEY SCAFFOLDING (SWINDON) LIMITED
Trademarks
We have not found any records of ABBEY SCAFFOLDING (SWINDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEY SCAFFOLDING (SWINDON) 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 ABBEY SCAFFOLDING (SWINDON) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABBEY SCAFFOLDING (SWINDON) 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 ABBEY SCAFFOLDING (SWINDON) 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 ABBEY SCAFFOLDING (SWINDON) 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
    Lookup VAT numbers for UK companies S4