Background WavePink WaveYellow Wave

TBF SCAFFOLDING LTD (01841098)

TBF SCAFFOLDING LTD (01841098) is an active UK company. incorporated on 15 August 1984. with registered office in Helsby. The company operates in the Construction sector, engaged in scaffold erection. TBF SCAFFOLDING LTD has been registered for 41 years. Current directors include CLARK, Darren John, COLLINS, Glenn Christopher, HERLIHY, Francis and 6 others.

Company Number
01841098
Status
active
Type
ltd
Incorporated
15 August 1984
Age
41 years
Address
Spring Lodge, Helsby, WA6 0AR
Industry Sector
Construction
Business Activity
Scaffold erection
Directors
CLARK, Darren John, COLLINS, Glenn Christopher, HERLIHY, Francis, HODGES, Elliott Samuel, LOWE, Samuel John, MARKLOVE, Sarah Jane, MCCALLUM, Alexander Athole Scott, RYDER, Alasdair Alan, STRUDWICK, Ian Harry
SIC Codes
43991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TBF SCAFFOLDING LTD

TBF SCAFFOLDING LTD is an active company incorporated on 15 August 1984 with the registered office located in Helsby. The company operates in the Construction sector, specifically engaged in scaffold erection. TBF SCAFFOLDING LTD was registered 41 years ago.(SIC: 43991)

Status

active

Active since 41 years ago

Company No

01841098

LTD Company

Age

41 Years

Incorporated 15 August 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

O.B.O. SCAFFOLDING COMPANY LIMITED
From: 27 April 1994To: 7 April 2016
GROVE BUILDERS (EAST ANGLIA) LIMITED
From: 15 August 1984To: 27 April 1994
Contact
Address

Spring Lodge 172 Chester Road Helsby, WA6 0AR,

Previous Addresses

The Lion Barn Maitland Road Needham Market Ipswich Suffolk IP6 8NZ
From: 17 January 2013To: 12 December 2018
Wright Road Priory Heath Ipswich Suffolk IP3 9RN
From: 15 August 1984To: 17 January 2013
Timeline

32 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Feb 16
Loan Cleared
Apr 18
Loan Secured
Apr 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Owner Exit
Mar 19
Loan Secured
Jun 19
Loan Cleared
Sept 19
Loan Secured
Oct 19
Director Left
Aug 20
Loan Secured
Aug 20
Director Joined
Sept 20
Director Left
Dec 20
Loan Secured
Aug 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Joined
Feb 23
Owner Exit
Nov 23
Loan Secured
Sept 24
Director Joined
Nov 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Sept 25
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

10 Active
10 Resigned

EVANS, Sally

Active
172 Chester Road, HelsbyWA6 0AR
Secretary
Appointed 12 Aug 2019

CLARK, Darren John

Active
172 Chester Road, HelsbyWA6 0AR
Born November 1968
Director
Appointed 11 Jan 2013

COLLINS, Glenn Christopher

Active
172 Chester Road, HelsbyWA6 0AR
Born December 1976
Director
Appointed 11 Jan 2013

HERLIHY, Francis

Active
172 Chester Road, HelsbyWA6 0AR
Born January 1966
Director
Appointed 01 Apr 2025

HODGES, Elliott Samuel

Active
172 Chester Road, HelsbyWA6 0AR
Born January 1983
Director
Appointed 04 Nov 2024

LOWE, Samuel John

Active
172 Chester Road, HelsbyWA6 0AR
Born January 1983
Director
Appointed 07 Dec 2018

MARKLOVE, Sarah Jane

Active
172 Chester Road, HelsbyWA6 0AR
Born May 1981
Director
Appointed 01 Feb 2023

MCCALLUM, Alexander Athole Scott

Active
172 Chester Road, HelsbyWA6 0AR
Born August 1965
Director
Appointed 11 Jan 2013

RYDER, Alasdair Alan

Active
172 Chester Road, HelsbyWA6 0AR
Born September 1961
Director
Appointed 07 Dec 2018

STRUDWICK, Ian Harry

Active
172 Chester Road, HelsbyWA6 0AR
Born February 1969
Director
Appointed 07 Dec 2018

LAWRENCE, Linda Joy

Resigned
15 Jeavons Lane, KesgraveIP5 2EB
Secretary
Appointed N/A
Resigned 15 May 2012

MILLS, Steven Geoffrey

Resigned
172 Chester Road, HelsbyWA6 0AR
Secretary
Appointed 07 Dec 2018
Resigned 12 Aug 2019

BARKER, Gary John

Resigned
2 Woodbine Cottages, East BergholtCO7 6TU
Born November 1960
Director
Appointed 06 Dec 2003
Resigned 11 Jan 2013

BARKER, Gary John

Resigned
11031 Via Frontera Suite 304, San Diego Ca 92127FOREIGN
Born November 1960
Director
Appointed N/A
Resigned 17 Sept 1992

BARKER, James Dominic

Resigned
28 Bucklesham Road, IpswichIP3 8TN
Born August 1933
Director
Appointed N/A
Resigned 29 Nov 1994

BARKER, Paul James

Resigned
40b Bolton Lane, IpswichIP4 2BT
Born June 1964
Director
Appointed N/A
Resigned 11 Jan 2013

BARTON, Thomas George James

Resigned
172 Chester Road, HelsbyWA6 0AR
Born April 1991
Director
Appointed 24 Aug 2020
Resigned 19 Sept 2025

DRAPER, Abigail Sarah

Resigned
172 Chester Road, HelsbyWA6 0AR
Born November 1970
Director
Appointed 07 Dec 2018
Resigned 31 Mar 2025

WALKER, Andrew William

Resigned
172 Chester Road, HelsbyWA6 0AR
Born September 1962
Director
Appointed 07 Dec 2018
Resigned 01 Aug 2020

WATTS, Andrew Edward

Resigned
172 Chester Road, HelsbyWA6 0AR
Born May 1965
Director
Appointed 16 Feb 2016
Resigned 13 Dec 2020

Persons with significant control

3

1 Active
2 Ceased
Sussex Street, GlasgowG41 1DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2023
172 Chester Road, FrodshamWA6 0AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2018
Ceased 09 Nov 2023

Mr Alexander Athole Scott Mccallum

Ceased
172 Chester Road, HelsbyWA6 0AR
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Dec 2018
Fundings
Financials
Latest Activities

Filing History

180

Accounts With Accounts Type Audit Exemption Subsiduary
19 November 2025
AAAnnual Accounts
Legacy
19 November 2025
PARENT_ACCPARENT_ACC
Legacy
3 November 2025
GUARANTEE2GUARANTEE2
Legacy
3 November 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2025
AAAnnual Accounts
Legacy
3 April 2025
PARENT_ACCPARENT_ACC
Legacy
3 April 2025
GUARANTEE2GUARANTEE2
Legacy
3 April 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
16 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
1 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
6 April 2021
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
3 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Resolution
5 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 September 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
15 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2019
TM02Termination of Secretary
Change To A Person With Significant Control
2 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 December 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
11 December 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2017
AAAnnual Accounts
Legacy
13 October 2017
PARENT_ACCPARENT_ACC
Legacy
13 October 2017
GUARANTEE2GUARANTEE2
Legacy
13 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2016
AAAnnual Accounts
Legacy
14 October 2016
PARENT_ACCPARENT_ACC
Legacy
14 October 2016
GUARANTEE2GUARANTEE2
Legacy
14 October 2016
AGREEMENT2AGREEMENT2
Resolution
7 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2015
AAAnnual Accounts
Legacy
4 November 2015
PARENT_ACCPARENT_ACC
Legacy
14 October 2015
GUARANTEE2GUARANTEE2
Legacy
14 October 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2014
AAAnnual Accounts
Legacy
9 October 2014
PARENT_ACCPARENT_ACC
Legacy
9 October 2014
AGREEMENT2AGREEMENT2
Legacy
9 October 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Change Sail Address Company With Old Address
29 April 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Legacy
12 November 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
23 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Sail Address Company With Old Address
6 April 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Move Registers To Sail Company
9 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Sail Address Company
9 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
11 September 2007
288cChange of Particulars
Legacy
1 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
7 July 2006
288cChange of Particulars
Legacy
7 July 2006
288cChange of Particulars
Legacy
4 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2005
AAAnnual Accounts
Legacy
29 April 2005
288cChange of Particulars
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
15 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 November 2003
AAAnnual Accounts
Legacy
13 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
15 September 2000
288cChange of Particulars
Accounts With Accounts Type Small
14 September 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1999
AAAnnual Accounts
Legacy
16 July 1999
288cChange of Particulars
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1998
AAAnnual Accounts
Legacy
7 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1997
AAAnnual Accounts
Legacy
24 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1996
AAAnnual Accounts
Legacy
12 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1995
AAAnnual Accounts
Legacy
9 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 July 1994
AAAnnual Accounts
Memorandum Articles
9 May 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1993
AAAnnual Accounts
Legacy
6 May 1993
395Particulars of Mortgage or Charge
Legacy
22 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1992
AAAnnual Accounts
Legacy
23 October 1992
288288
Legacy
6 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1991
AAAnnual Accounts
Legacy
21 May 1991
363aAnnual Return
Legacy
16 May 1991
288288
Accounts With Accounts Type Full
16 August 1990
AAAnnual Accounts
Legacy
4 April 1990
363363
Accounts With Accounts Type Full
20 March 1990
AAAnnual Accounts
Legacy
26 October 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 1988
AAAnnual Accounts
Legacy
27 September 1988
363363
Legacy
12 September 1988
288288
Legacy
16 March 1988
288288
Legacy
3 September 1987
288288
Legacy
21 July 1987
288288
Legacy
8 July 1987
363363
Legacy
8 July 1987
287Change of Registered Office
Accounts With Made Up Date
21 May 1987
AAAnnual Accounts
Legacy
21 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 July 1986
363363