Company NameArctic Scaffolding Company Limited
Company StatusActive
Company Number01778755
CategoryPrivate Limited Company
Incorporation Date16 December 1983(40 years, 5 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Francis Thomas Larty
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence Address20 Beaumont Drive
Aintree
Liverpool
Merseyside
L10 8LS
Director NameMr Ronald Larty
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleScaffolder
Country of ResidenceSpain
Correspondence AddressUnit 1 Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameCarol Tellett
NationalityBritish
StatusCurrent
Appointed07 January 1999(15 years after company formation)
Appointment Duration25 years, 4 months
RoleOffice Supervisor
Correspondence AddressThe Bridles Red Road
Buckley
Clwyd
CH7 3PB
Wales
Director NameFrank Mark Larty
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(19 years, 10 months after company formation)
Appointment Duration20 years, 6 months
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence Address11 Millfield
Neston
Wirral
CH64 3TF
Wales
Director NameMr Ronald Larty
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(19 years, 10 months after company formation)
Appointment Duration20 years, 6 months
RoleScaffolder
Country of ResidenceWales
Correspondence Address4 St. Andrews Drive
Buckley
CH7 2NF
Wales
Secretary NameMr Ronald Larty
NationalityBritish
StatusResigned
Appointed04 October 1991(7 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 January 1999)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressBrookbank
Liverpool Road
Buckley
Clwyd
Director NameJonathon McHale
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(19 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 July 2004)
RoleScaffolder
Correspondence Address72 Elizabeth Road
Fazackerley
Liverpool
L10 4XP
Director NameChristopher Neville Tellett
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(19 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 November 2015)
RoleScaffolder
Country of ResidenceWales
Correspondence AddressThe Bridles
Red Road
Buckley
Clwyd
CH7 3PB
Wales

Contact

Websitearcticscaffolding.co.uk
Telephone01244 543568
Telephone regionChester

Location

Registered AddressUnit 1 Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
ConstituencyAlyn and Deeside
ParishBuckley
WardBuckley Bistre East
Built Up AreaBuckley

Shareholders

7.1k at £1Ronald Larty
35.50%
Ordinary
5.2k at £1Francis Thomas Larty
26.00%
Ordinary
4.8k at £1Frank Mark Larty
24.00%
Ordinary
2.7k at £1Carol Tellett
13.50%
Ordinary
200 at £1Carla Tellett
1.00%
Ordinary

Financials

Year2014
Net Worth£857,903
Cash£362,261
Current Liabilities£164,233

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 October 2023 (7 months, 1 week ago)
Next Return Due18 October 2024 (5 months, 1 week from now)

Charges

8 August 1997Delivered on: 19 August 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 bannel lane buckley flintshire.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 March 1984Delivered on: 29 March 1984
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding

Filing History

5 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
15 September 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
15 November 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
25 October 2022Director's details changed for Mr Ronald Larty on 25 October 2022 (2 pages)
13 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
25 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
7 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
5 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
7 October 2019Confirmation statement made on 4 October 2019 with updates (5 pages)
11 December 2018Statement of capital following an allotment of shares on 15 October 2018
  • GBP 20,006
(5 pages)
12 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
5 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 November 2017Director's details changed for Mr Ronald Larty on 5 May 2017 (2 pages)
6 November 2017Director's details changed for Mr Ronald Larty on 5 May 2017 (2 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
16 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
7 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Termination of appointment of Christopher Neville Tellett as a director on 30 November 2015 (1 page)
8 December 2015Termination of appointment of Christopher Neville Tellett as a director on 30 November 2015 (1 page)
27 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 20,000
(9 pages)
27 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 20,000
(9 pages)
27 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 20,000
(9 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 20,000
(9 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 20,000
(9 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 20,000
(9 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 20,000
(9 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 20,000
(9 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 20,000
(9 pages)
16 October 2012Director's details changed for Mr Ronald Larty on 1 October 2012 (2 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 October 2012Director's details changed for Mr Ronald Larty on 1 October 2012 (2 pages)
16 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (9 pages)
16 October 2012Director's details changed for Mr Ronald Larty on 1 October 2012 (2 pages)
16 October 2012Director's details changed for Mr Ronald Larty on 1 October 2012 (2 pages)
16 October 2012Director's details changed for Mr Ronald Larty on 1 October 2012 (2 pages)
16 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (9 pages)
16 October 2012Director's details changed for Mr Ronald Larty on 1 October 2012 (2 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (9 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 October 2011Director's details changed for Ronald Larty on 4 September 2011 (2 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
13 October 2011Director's details changed for Ronald Larty on 4 September 2011 (2 pages)
13 October 2011Director's details changed for Ronald Larty on 4 September 2011 (2 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (9 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (9 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (9 pages)
26 October 2009Director's details changed for Christopher Neville Tellett on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Frank Mark Larty on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Francis Thomas Larty on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Ronald Larty on 2 October 2009 (2 pages)
26 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
26 October 2009Director's details changed for Christopher Neville Tellett on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Ronald Larty on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Ronald Larty on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Francis Thomas Larty on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Ronald Larty on 2 October 2009 (2 pages)
26 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
26 October 2009Director's details changed for Mr Ronald Larty on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Frank Mark Larty on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Neville Tellett on 2 October 2009 (2 pages)
26 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
26 October 2009Director's details changed for Mr Ronald Larty on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Francis Thomas Larty on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Frank Mark Larty on 2 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Francis Thomas Larty on 2 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Ronald Larty on 2 October 2009 (2 pages)
22 October 2009Director's details changed for Frank Mark Larty on 2 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Francis Thomas Larty on 2 October 2009 (2 pages)
22 October 2009Director's details changed for Christopher Neville Tellett on 2 October 2009 (2 pages)
22 October 2009Director's details changed for Christopher Neville Tellett on 2 October 2009 (2 pages)
22 October 2009Director's details changed for Frank Mark Larty on 2 October 2009 (2 pages)
22 October 2009Director's details changed for Ronald Larty on 2 October 2009 (2 pages)
22 October 2009Director's details changed for Christopher Neville Tellett on 2 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Ronald Larty on 2 October 2009 (2 pages)
22 October 2009Director's details changed for Ronald Larty on 2 October 2009 (2 pages)
22 October 2009Director's details changed for Frank Mark Larty on 2 October 2009 (2 pages)
22 October 2009Director's details changed for Ronald Larty on 2 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Ronald Larty on 2 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Francis Thomas Larty on 2 October 2009 (2 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 October 2008Return made up to 04/10/08; full list of members (6 pages)
20 October 2008Return made up to 04/10/08; full list of members (6 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 October 2007Return made up to 04/10/07; full list of members (4 pages)
8 October 2007Return made up to 04/10/07; full list of members (4 pages)
8 October 2007Director's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (17 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (17 pages)
12 October 2006Return made up to 04/10/06; full list of members (4 pages)
12 October 2006Return made up to 04/10/06; full list of members (4 pages)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 October 2005Return made up to 04/10/05; full list of members (4 pages)
17 October 2005Return made up to 04/10/05; full list of members (4 pages)
26 November 2004Return made up to 04/10/04; full list of members (9 pages)
26 November 2004Return made up to 04/10/04; full list of members (9 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
11 November 2003New director appointed (3 pages)
11 November 2003New director appointed (3 pages)
11 November 2003New director appointed (3 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (3 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
27 October 2003Full accounts made up to 31 March 2003 (13 pages)
27 October 2003Full accounts made up to 31 March 2003 (13 pages)
13 October 2003Return made up to 04/10/03; full list of members (8 pages)
13 October 2003Return made up to 04/10/03; full list of members (8 pages)
10 October 2002Return made up to 04/10/02; full list of members (8 pages)
10 October 2002Return made up to 04/10/02; full list of members (8 pages)
3 October 2002Full accounts made up to 31 March 2002 (15 pages)
3 October 2002Full accounts made up to 31 March 2002 (15 pages)
17 October 2001Full accounts made up to 31 March 2001 (11 pages)
17 October 2001Full accounts made up to 31 March 2001 (11 pages)
11 October 2001Return made up to 04/10/01; full list of members (7 pages)
11 October 2001Return made up to 04/10/01; full list of members (7 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
17 October 2000Return made up to 04/10/00; full list of members (7 pages)
17 October 2000Return made up to 04/10/00; full list of members (7 pages)
24 December 1999Full accounts made up to 31 March 1999 (10 pages)
24 December 1999Full accounts made up to 31 March 1999 (10 pages)
12 October 1999Return made up to 04/10/99; full list of members
  • 363(287) ‐ Registered office changed on 12/10/99
(7 pages)
12 October 1999Return made up to 04/10/99; full list of members
  • 363(287) ‐ Registered office changed on 12/10/99
(7 pages)
24 January 1999New secretary appointed (2 pages)
24 January 1999New secretary appointed (2 pages)
24 January 1999Secretary resigned (1 page)
24 January 1999Secretary resigned (1 page)
24 December 1998Full accounts made up to 31 March 1998 (10 pages)
24 December 1998Full accounts made up to 31 March 1998 (10 pages)
15 October 1998Return made up to 04/10/98; no change of members (4 pages)
15 October 1998Return made up to 04/10/98; no change of members (4 pages)
25 January 1998Full accounts made up to 31 March 1997 (10 pages)
25 January 1998Full accounts made up to 31 March 1997 (10 pages)
16 October 1997Return made up to 04/10/97; no change of members (4 pages)
16 October 1997Return made up to 04/10/97; no change of members (4 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
28 November 1996Full accounts made up to 31 March 1996 (10 pages)
28 November 1996Full accounts made up to 31 March 1996 (10 pages)
1 November 1996Return made up to 04/10/96; full list of members (6 pages)
1 November 1996Return made up to 04/10/96; full list of members (6 pages)
29 November 1995Ad 20/11/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
29 November 1995Full accounts made up to 31 March 1995 (9 pages)
29 November 1995Full accounts made up to 31 March 1995 (9 pages)
29 November 1995Ad 20/11/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
10 November 1995Return made up to 04/10/95; no change of members (4 pages)
10 November 1995Return made up to 04/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)