Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INDEPENDENT SCAFFOLDING GROUP LIMITED
Company Information for

INDEPENDENT SCAFFOLDING GROUP LIMITED

PEREGRINE HOUSE, NORTHBRIDGE ROAD, BERKHAMSTED, HERTS, HP4 1EH,
Company Registration Number
05641673
Private Limited Company
Active

Company Overview

About Independent Scaffolding Group Ltd
INDEPENDENT SCAFFOLDING GROUP LIMITED was founded on 2005-12-01 and has its registered office in Berkhamsted. The organisation's status is listed as "Active". Independent Scaffolding Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INDEPENDENT SCAFFOLDING GROUP LIMITED
 
Legal Registered Office
PEREGRINE HOUSE
NORTHBRIDGE ROAD
BERKHAMSTED
HERTS
HP4 1EH
Other companies in HP4
 
Filing Information
Company Number 05641673
Company ID Number 05641673
Date formed 2005-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts GROUP
Last Datalog update: 2024-01-08 04:53:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDEPENDENT SCAFFOLDING GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INDEPENDENT SCAFFOLDING GROUP LIMITED

Current Directors
Officer Role Date Appointed
KAREN LODDY
Company Secretary 2005-12-01
PAUL FREEMAN
Director 2005-12-01
MATTHEW LODDY
Director 2005-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL FREEMAN BOUNDBRIDGE PROPERTY LIMITED Director 2015-09-30 CURRENT 2015-09-30 Active
PAUL FREEMAN FRAMEWORK FOUNDATION LIMITED Director 2011-04-13 CURRENT 2011-04-13 Active
PAUL FREEMAN RAMPORT SCAFFOLDING CO., LIMITED Director 2009-01-05 CURRENT 1972-10-05 Dissolved 2014-11-14
PAUL FREEMAN RAMPORT HOLDINGS LIMITED Director 2009-01-05 CURRENT 1998-02-17 Active - Proposal to Strike off
PAUL FREEMAN INDEPENDENT ACQUISITIONS LIMITED Director 2008-12-15 CURRENT 2008-12-15 Active - Proposal to Strike off
PAUL FREEMAN LONDON ROAD RTM COMPANY LIMITED Director 2006-04-05 CURRENT 2006-04-05 Active
PAUL FREEMAN FRAMEWORK (SPECIALIST WORKS) LIMITED Director 1999-01-05 CURRENT 1993-06-15 Active
PAUL FREEMAN INDEPENDENT HIRE & SALES LIMITED Director 1999-01-01 CURRENT 1992-07-22 Active
MATTHEW LODDY HAMBLE ROSE PROPERTY LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
MATTHEW LODDY BOUNDBRIDGE PROPERTY LIMITED Director 2015-09-30 CURRENT 2015-09-30 Active
MATTHEW LODDY FRAMEWORK FOUNDATION LIMITED Director 2011-04-13 CURRENT 2011-04-13 Active
MATTHEW LODDY RAMPORT SCAFFOLDING CO., LIMITED Director 2008-12-22 CURRENT 1972-10-05 Dissolved 2014-11-14
MATTHEW LODDY RAMPORT HOLDINGS LIMITED Director 2008-12-22 CURRENT 1998-02-17 Active - Proposal to Strike off
MATTHEW LODDY INDEPENDENT ACQUISITIONS LIMITED Director 2008-12-15 CURRENT 2008-12-15 Active - Proposal to Strike off
MATTHEW LODDY FRAMEWORK (SPECIALIST WORKS) LIMITED Director 1999-01-01 CURRENT 1993-06-15 Active
MATTHEW LODDY INDEPENDENT HIRE & SALES LIMITED Director 1998-11-09 CURRENT 1992-07-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09Change of details for Mr Paul Freeman as a person with significant control on 2024-04-09
2024-04-09Director's details changed for Mr Paul Freeman on 2024-04-09
2024-04-09Director's details changed for Mr Matthew Loddy on 2024-04-09
2024-04-09SECRETARY'S DETAILS CHNAGED FOR KAREN LODDY on 2024-04-09
2023-10-25CONFIRMATION STATEMENT MADE ON 19/10/23, WITH UPDATES
2023-01-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2023-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-11-14CONFIRMATION STATEMENT MADE ON 19/10/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 19/10/22, WITH UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH UPDATES
2022-01-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2022-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-12-09RES16Resolutions passed:
  • Resolution to redeem shares
2021-12-08RES16Resolutions passed:
  • Resolution to redeem shares
2021-12-03SH02Statement of capital on 2021-05-07 GBP1,459,309.18
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES
2021-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES
2020-08-20SH0117/04/20 STATEMENT OF CAPITAL GBP 2292642.18
2020-08-13RES13Resolutions passed:
  • Issued share capital increased with creation of redeemable preference shares 17/04/2020
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-06-30SH02Consolidation and sub-division of shares on 2020-03-27
2020-06-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2020-06-29SH08Change of share class name or designation
2020-06-29RES13Resolutions passed:
  • Subdivide and consolidate 27/03/2020
  • Resolution of varying share rights or name
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2019-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-03-20PSC04Change of details for Mr Matthew Loddy as a person with significant control on 2018-03-13
2018-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056416730005
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 42642.18
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-09-28PSC04Change of details for Mr Matthew Loddy as a person with significant control on 2017-09-15
2017-09-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL FREEMAN
2017-09-28PSC07CESSATION OF SIP TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-05-04SH02Statement of capital on 2017-01-06 GBP100,718.450
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 42642.18
2017-04-18SH06Cancellation of shares. Statement of capital on 2017-03-24 GBP 42,642.180
2017-04-18SH03Purchase of own shares
2017-03-24RES13Resolutions passed:
  • Redeem preference shares 06/01/2017
2017-01-11RES12Resolution of varying share rights or name
2017-01-11SH02Statement of capital on 2015-12-10 GBP550,718.450
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 1000718.45
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 056416730007
2016-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 056416730006
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 1000718.45
2015-12-23AR0101/12/15 ANNUAL RETURN FULL LIST
2015-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 1000718.45
2015-02-04AR0101/12/14 ANNUAL RETURN FULL LIST
2015-01-29RES13Resolutions passed:<ul><li>Increase share cap from £101,650.00 to £1001650.00 30/04/2014<li>Resolution of allotment of securities<li>Resolution of allotment of securities</ul>
2015-01-29RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Increase share cap from £101,650.00 to £1001650.00 30/04/2014</ul>
2015-01-29SH0130/04/14 STATEMENT OF CAPITAL GBP 1000718.450
2015-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 056416730005
2014-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 100718.45
2014-01-20AR0101/12/13 FULL LIST
2013-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-12-12AR0101/12/12 FULL LIST
2012-01-12AR0101/12/11 FULL LIST
2011-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-04-06RES13CONFIRMATION OF SHARE RIGHTS 15/03/2011
2011-03-25AR0101/12/10 FULL LIST
2011-03-17SH0108/01/10 STATEMENT OF CAPITAL GBP 100718.45
2011-03-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-08RES04NC INC ALREADY ADJUSTED 04/01/2010
2011-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-07-19MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2010-07-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-12-23AR0101/12/09 FULL LIST
2009-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2009-01-20363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-09-18RES14RE-DESIGNATION OF SHARES 11/03/2008
2008-05-09123GBP NC 100750/201500 28/11/06
2008-05-09RES01ALTER ARTICLES 28/11/2006
2008-05-09RES04GBP NC 100000/100750 28/11/2006
2008-03-04AA30/04/07 TOTAL EXEMPTION SMALL
2008-02-06363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-06-27395PARTICULARS OF MORTGAGE/CHARGE
2007-03-13363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2007-03-12225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07
2007-03-08123NC INC ALREADY ADJUSTED 14/12/05
2007-03-08RES13DIVISION 14/12/05
2007-03-08RES04£ NC 10000/100000 14/12
2007-03-0888(2)RAD 14/12/05--------- £ SI 99229@1=99229 £ IC 1/99230
2006-11-11288cDIRECTOR'S PARTICULARS CHANGED
2006-07-18287REGISTERED OFFICE CHANGED ON 18/07/06 FROM: C/O HASLERS, OLD STATION ROAD LOUGHTON ESSEX IG10 4PL
2005-12-29288aNEW DIRECTOR APPOINTED
2005-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INDEPENDENT SCAFFOLDING GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INDEPENDENT SCAFFOLDING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-11 Outstanding LLOYDS BANK PLC
2016-01-11 Outstanding LLOYDS BANK PLC
2014-06-17 Outstanding AIN’T NO MOUNTAIN HIGH ENOUGH LIMITED
DEBENTURE 2010-07-10 Satisfied JOHN STEPHEN KELMANSON AND KARYN JONES
DEBENTURE 2009-12-22 Outstanding PAUL FREEMAN
DEBENTURE 2009-12-22 Outstanding MATTHE THOMAS LODDY
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT (OGSA) 2007-06-27 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INDEPENDENT SCAFFOLDING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of INDEPENDENT SCAFFOLDING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDEPENDENT SCAFFOLDING GROUP LIMITED
Trademarks
We have not found any records of INDEPENDENT SCAFFOLDING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDEPENDENT SCAFFOLDING GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as INDEPENDENT SCAFFOLDING GROUP LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where INDEPENDENT SCAFFOLDING GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDEPENDENT SCAFFOLDING GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INDEPENDENT SCAFFOLDING GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.