Background WavePink WaveYellow Wave

BFT MASTCLIMBING LIMITED (02164069)

BFT MASTCLIMBING LIMITED (02164069) is an active UK company. incorporated on 14 September 1987. with registered office in Stevenage. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. BFT MASTCLIMBING LIMITED has been registered for 38 years. Current directors include GOODSELL, David, HARRIS, Jason William, HEAD, Dwayne Derek and 2 others.

Company Number
02164069
Status
active
Type
ltd
Incorporated
14 September 1987
Age
38 years
Address
Building 15, Gateway 1000 Whittle Way, Stevenage, SG1 2FP
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
GOODSELL, David, HARRIS, Jason William, HEAD, Dwayne Derek, HEAD, Robin John, PERRY, Andy
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BFT MASTCLIMBING LIMITED

BFT MASTCLIMBING LIMITED is an active company incorporated on 14 September 1987 with the registered office located in Stevenage. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment. BFT MASTCLIMBING LIMITED was registered 38 years ago.(SIC: 77320)

Status

active

Active since 38 years ago

Company No

02164069

LTD Company

Age

38 Years

Incorporated 14 September 1987

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

BFT SCAFFOLDING LIMITED
From: 24 February 1997To: 3 March 2008
LUTON SCAFFOLDING LIMITED
From: 19 October 1987To: 24 February 1997
TAGSITE LIMITED
From: 14 September 1987To: 19 October 1987
Contact
Address

Building 15, Gateway 1000 Whittle Way Arlington Business Park Stevenage, SG1 2FP,

Previous Addresses

Danesbury House 49 Cardiff Road Luton Beds LU1 1PP
From: 14 September 1987To: 12 June 2015
Timeline

26 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Sept 87
Loan Secured
May 16
Director Joined
Nov 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Cleared
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Loan Secured
Jan 18
Director Joined
Mar 18
Loan Secured
Jun 18
Director Joined
Aug 20
Director Left
Mar 21
Loan Secured
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Left
Nov 24
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

GOODSELL, David

Active
Whittle Way, StevenageSG1 2FP
Born January 1978
Director
Appointed 30 Sept 2025

HARRIS, Jason William

Active
Whittle Way, StevenageSG1 2FP
Born May 1967
Director
Appointed 13 Mar 2017

HEAD, Dwayne Derek

Active
Whittle Way, StevenageSG1 2FP
Born October 1985
Director
Appointed 13 Mar 2017

HEAD, Robin John

Active
33 Tring Road, DunstableLU6 2PX
Born January 1962
Director
Appointed N/A

PERRY, Andy

Active
Gateway 1000, Whittle Way, StevenageSG1 2FP
Born March 1973
Director
Appointed 01 Aug 2020

HEAD, Robin John

Resigned
33 Tring Road, DunstableLU6 2PX
Secretary
Appointed N/A
Resigned 16 Nov 2017

DAVIS, Spencer Michael

Resigned
Whittle Way, StevenageSG1 2FP
Born September 1964
Director
Appointed 19 Jan 2022
Resigned 21 Nov 2024

EMERSON, Lynne

Resigned
Arlington Business Park, StevenageSG1 2FP
Born January 1967
Director
Appointed 22 Mar 2018
Resigned 28 Feb 2021

EMERSON, Lynne

Resigned
Whittle Way, StevenageSG1 2FP
Born January 1967
Director
Appointed 01 Dec 2016
Resigned 16 Nov 2017

FALOONE, Paul Albert

Resigned
Whittle Way, StevenageSG1 2FP
Born August 1955
Director
Appointed 13 Mar 2017
Resigned 19 Nov 2025

HEAD, Sharon Janet

Resigned
33 Tring Road, DunstableLU6 2PX
Born January 1962
Director
Appointed 01 Jul 1999
Resigned 16 Nov 2017

MACH, Milan Robert

Resigned
Sallow Springs Covington, DunstableLU6 2LH
Born December 1954
Director
Appointed N/A
Resigned 17 Dec 1996

WEBBER, Brian Boyle

Resigned
Whittle Way, StevenageSG1 2FP
Born October 1959
Director
Appointed 19 Jan 2022
Resigned 18 Nov 2025

Persons with significant control

1

Gateway 1000, StevenageSG1 2FP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
14 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Resolution
4 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
15 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Legacy
6 August 2012
MG02MG02
Legacy
5 May 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
15 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Certificate Change Of Name Company
27 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Legacy
25 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2007
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 July 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
17 September 2003
225Change of Accounting Reference Date
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 2002
AAAnnual Accounts
Legacy
27 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2001
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
88(2)R88(2)R
Legacy
23 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 March 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Resolution
24 March 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 February 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
26 January 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Legacy
26 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 January 1996
AAAnnual Accounts
Legacy
28 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 January 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
11 February 1994
AAAnnual Accounts
Legacy
11 February 1994
363sAnnual Return (shuttle)
Legacy
17 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 March 1992
AAAnnual Accounts
Legacy
7 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 1991
AAAnnual Accounts
Legacy
23 January 1991
363aAnnual Return
Legacy
5 February 1990
363363
Legacy
17 November 1989
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
17 November 1989
AAAnnual Accounts
Resolution
17 November 1989
RESOLUTIONSResolutions
Legacy
24 October 1987
288288
Legacy
24 October 1987
288288
Legacy
24 October 1987
288288
Legacy
24 October 1987
287Change of Registered Office
Resolution
22 October 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 October 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 September 1987
NEWINCIncorporation