Background WavePink WaveYellow Wave

NETWORK SCAFFOLDING CONTRACTORS LIMITED (04385406)

NETWORK SCAFFOLDING CONTRACTORS LIMITED (04385406) is an active UK company. incorporated on 1 March 2002. with registered office in London. The company operates in the Construction sector, engaged in scaffold erection. NETWORK SCAFFOLDING CONTRACTORS LIMITED has been registered for 24 years. Current directors include GUTHRIE, Stephen James.

Company Number
04385406
Status
active
Type
ltd
Incorporated
1 March 2002
Age
24 years
Address
20 Wenlock Road, London, N1 7GU
Industry Sector
Construction
Business Activity
Scaffold erection
Directors
GUTHRIE, Stephen James
SIC Codes
43991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORK SCAFFOLDING CONTRACTORS LIMITED

NETWORK SCAFFOLDING CONTRACTORS LIMITED is an active company incorporated on 1 March 2002 with the registered office located in London. The company operates in the Construction sector, specifically engaged in scaffold erection. NETWORK SCAFFOLDING CONTRACTORS LIMITED was registered 24 years ago.(SIC: 43991)

Status

active

Active since 24 years ago

Company No

04385406

LTD Company

Age

24 Years

Incorporated 1 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

BOLTON NORTHWEST SCAFFOLDING LIMITED
From: 28 February 2007To: 2 November 2010
BOLTON NORTHWEST SCAFFOLDING & ROOFING LIMITED
From: 16 May 2006To: 28 February 2007
BOLTON NORTHWEST SCAFFOLDING LIMITED
From: 1 March 2002To: 16 May 2006
Contact
Address

20 Wenlock Road London, N1 7GU,

Previous Addresses

20 Wenlock Road London N1 7GU England
From: 14 August 2023To: 14 August 2023
Levens House Ackhurst Business Park Foxhole Road Chorley PR7 1NY England
From: 21 December 2020To: 14 August 2023
6 Lodge Bank, Crown Lane Horwich Bolton BL6 5HY
From: 11 June 2015To: 21 December 2020
Unit 6 Lodge Bank Crown Lane Horwich Bolton BL6 5HY England
From: 26 May 2015To: 11 June 2015
Shorrock House 1 Faraday Court Fulwood Preston Lancashire PR2 9NB
From: 1 March 2002To: 26 May 2015
Timeline

34 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Loan Secured
Mar 16
Director Left
Mar 16
Director Joined
May 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 17
Director Left
Feb 18
Director Joined
May 18
Director Left
May 18
Director Joined
Oct 18
Director Left
Mar 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Dec 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Sept 21
New Owner
Jan 22
Funding Round
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Loan Cleared
Jan 22
Share Issue
Jan 22
Loan Secured
Jan 22
Owner Exit
Jul 22
Capital Update
Feb 23
Loan Cleared
Jul 23
Director Left
Feb 26
3
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

GUTHRIE, Stephen James

Active
Wenlock Road, LondonN1 7GU
Born December 1973
Director
Appointed 01 Oct 2016

FISKE, Victoria Jane

Resigned
Station Road, BoltonBL6 5GJ
Secretary
Appointed 21 Nov 2006
Resigned 22 Mar 2016

LEA, Sheila

Resigned
29 Vale Street, BoltonBL7 0EB
Secretary
Appointed 01 Mar 2002
Resigned 21 Nov 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 01 Mar 2002
Resigned 06 Mar 2002

BENEDETTO, Paolo

Resigned
Lodge Bank, Crown Lane, BoltonBL6 5HY
Born July 1974
Director
Appointed 06 May 2016
Resigned 31 May 2020

CORCORAN, Steven James

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born July 1960
Director
Appointed 17 Dec 2020
Resigned 12 Jan 2022

HARRISON, Neil Christian

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born September 1975
Director
Appointed 28 Sept 2018
Resigned 31 Mar 2021

LEA, David William

Resigned
Station Road, BoltonBL6 5GJ
Born October 1965
Director
Appointed 01 Mar 2002
Resigned 31 Oct 2017

LEA, Thomas

Resigned
Station Road, BoltonBL6 5GJ
Born January 1987
Director
Appointed 01 Oct 2016
Resigned 15 Feb 2018

MANSON, George Ross

Resigned
Wenlock Road, LondonN1 7GU
Born February 1969
Director
Appointed 12 Jan 2022
Resigned 17 Feb 2026

MOOR, Graham Philippe Bertwistle

Resigned
Lodge Bank, Crown Lane, BoltonBL6 5HY
Born August 1967
Director
Appointed 21 Nov 2006
Resigned 19 Mar 2020

O'DONNELL, Michael Martin

Resigned
Riverside Park Road, MiddlesbroughTS2 1UT
Born September 1964
Director
Appointed 01 Oct 2016
Resigned 11 May 2018

PATERSON, Robert Alexander

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born January 1967
Director
Appointed 01 Apr 2021
Resigned 10 Sept 2021

RATCLIFFE, Jane Catherine

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born October 1971
Director
Appointed 02 May 2018
Resigned 12 Jan 2022

TAZIKER, Nigel Thomas

Resigned
Lodge Bank, BoltonBL6 5HY
Born September 1975
Director
Appointed 21 Nov 2006
Resigned 19 Mar 2020

TAZIKER, Thomas

Resigned
Lodge Bank, BoltonBL6 5HY
Born April 1946
Director
Appointed 21 Nov 2006
Resigned 22 Mar 2016

WORRALL, Jason Pearce

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born April 1975
Director
Appointed 01 Apr 2021
Resigned 12 Jan 2022

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 01 Mar 2002
Resigned 06 Mar 2002

Persons with significant control

3

1 Active
2 Ceased
Wenlock Road, LondonN1 7GU

Nature of Control

Significant influence or control as firm
Notified 08 Jul 2022

Mr Stephen James Guthrie

Ceased
Ackhurst Business Park, ChorleyPR7 1NY
Born December 1973

Nature of Control

Significant influence or control
Notified 12 Jan 2022
Ceased 08 Jul 2022
Ackhurst Business Park, ChorleyPR7 1NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Jan 2022
Fundings
Financials
Latest Activities

Filing History

140

Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2023
AAAnnual Accounts
Legacy
13 September 2023
PARENT_ACCPARENT_ACC
Legacy
22 August 2023
GUARANTEE2GUARANTEE2
Legacy
22 August 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
14 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 August 2023
AD01Change of Registered Office Address
Legacy
2 August 2023
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
23 February 2023
SH19Statement of Capital
Legacy
22 February 2023
CAP-SSCAP-SS
Resolution
22 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 November 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 July 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2022
MR01Registration of a Charge
Capital Name Of Class Of Shares
18 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
18 January 2022
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
14 January 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 January 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
14 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
14 January 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Change To A Person With Significant Control
22 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
23 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Resolution
5 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Change Person Secretary Company With Change Date
2 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Accounts With Accounts Type Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Certificate Change Of Name Company
2 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 November 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
11 July 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
13 March 2009
288cChange of Particulars
Legacy
13 March 2009
288cChange of Particulars
Legacy
12 March 2009
288cChange of Particulars
Legacy
13 November 2008
287Change of Registered Office
Accounts With Accounts Type Small
16 July 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Legacy
20 February 2008
288cChange of Particulars
Legacy
1 August 2007
288cChange of Particulars
Accounts With Accounts Type Small
1 August 2007
AAAnnual Accounts
Legacy
14 May 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 February 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
9 February 2007
AAAnnual Accounts
Legacy
7 December 2006
287Change of Registered Office
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
287Change of Registered Office
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
16 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2005
AAAnnual Accounts
Legacy
17 June 2004
287Change of Registered Office
Legacy
6 May 2004
363sAnnual Return (shuttle)
Legacy
24 October 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 August 2003
AAAnnual Accounts
Legacy
3 April 2003
287Change of Registered Office
Legacy
3 April 2003
363sAnnual Return (shuttle)
Legacy
26 September 2002
395Particulars of Mortgage or Charge
Legacy
21 March 2002
88(2)R88(2)R
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Incorporation Company
1 March 2002
NEWINCIncorporation