Background WavePink WaveYellow Wave

B1ST SCAFFOLDING LIMITED (08966748)

B1ST SCAFFOLDING LIMITED (08966748) is an active UK company. incorporated on 31 March 2014. with registered office in Derby. The company operates in the Construction sector, engaged in scaffold erection. B1ST SCAFFOLDING LIMITED has been registered for 12 years. Current directors include HANDS, Adam, HANDS, Elysha Jayne.

Company Number
08966748
Status
active
Type
ltd
Incorporated
31 March 2014
Age
12 years
Address
18 St Christopher's Way, Derby, DE24 8JY
Industry Sector
Construction
Business Activity
Scaffold erection
Directors
HANDS, Adam, HANDS, Elysha Jayne
SIC Codes
43991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B1ST SCAFFOLDING LIMITED

B1ST SCAFFOLDING LIMITED is an active company incorporated on 31 March 2014 with the registered office located in Derby. The company operates in the Construction sector, specifically engaged in scaffold erection. B1ST SCAFFOLDING LIMITED was registered 12 years ago.(SIC: 43991)

Status

active

Active since 12 years ago

Company No

08966748

LTD Company

Age

12 Years

Incorporated 31 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

18 St Christopher's Way Pride Park Derby, DE24 8JY,

Previous Addresses

1 Pinnacle Way Pride Park Derby DE24 8ZS
From: 31 March 2014To: 27 February 2025
Timeline

21 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Apr 14
Funding Round
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Loan Secured
May 17
Loan Secured
Jun 17
Loan Secured
Feb 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Owner Exit
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Loan Secured
Jan 22
Loan Cleared
Mar 22
Loan Cleared
Jan 24
Owner Exit
Feb 24
Director Joined
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HANDS, Adam

Active
Pride Park, DerbyDE24 8JY
Born August 1987
Director
Appointed 31 Mar 2014

HANDS, Elysha Jayne

Active
Pride Park, DerbyDE24 8JY
Born August 1992
Director
Appointed 02 Mar 2026

MACNAIR, Joanne Mary

Resigned
Pinnacle Way, DerbyDE24 8ZS
Secretary
Appointed 31 Mar 2014
Resigned 31 Mar 2014

JOWETT, Ian

Resigned
Pride Park, DerbyDE24 8ZS
Born July 1973
Director
Appointed 31 Mar 2014
Resigned 15 Nov 2021

PEARS, Claire

Resigned
Pinnacle Way, DerbyDE24 8ZS
Born September 1990
Director
Appointed 31 Mar 2014
Resigned 31 Mar 2014

Persons with significant control

4

1 Active
3 Ceased
Pride Park, DerbyDE24 8JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2021
Pride Park, DerbyDE24 8ZS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2017
Ceased 15 Nov 2021

Mr Adam Hands

Ceased
Pride Park, DerbyDE24 8ZS
Born August 1987

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Nov 2021

Mr Ian Jowett

Ceased
Pride Park, DerbyDE24 8ZS
Born July 1973

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Nov 2021
Fundings
Financials
Latest Activities

Filing History

62

Mortgage Satisfy Charge Full
17 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2026
MR04Satisfaction of Charge
Resolution
11 March 2026
RESOLUTIONSResolutions
Memorandum Articles
11 March 2026
MAMA
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
29 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
12 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 March 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 December 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
19 April 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 April 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 January 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
11 April 2014
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
10 April 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Capital Allotment Shares
10 April 2014
SH01Allotment of Shares
Incorporation Company
31 March 2014
NEWINCIncorporation