Check the

CONNOLLY SCAFFOLDING LIMITED

Company
CONNOLLY SCAFFOLDING LIMITED (04426746)

CONNOLLY SCAFFOLDING

Phone: 01618 864 910
B⁺ rating

ABOUT CONNOLLY SCAFFOLDING LIMITED

Over the past 2 years over £2 millon has been reinvested into the company for specialist tube and fitting equipment, employee training and improvement of the company’s fleet of vehicles.

The combined group business turnover now exceeds £5 million and currently employs over 100 people all contributing and providing an excellent service.

Connolly Scaffolding have surpassed all expectations year on year. During their first year of business, turnover was just over £500,000, employees numbers were just 12.

Over the past 2 years over £2 millon has been reinvested into the company for specialist tube and fitting equipment, employee training and improvement of the company’s fleet of 30 commercial vehicles.

Wayne Connolly was a mentor for the Prince of Wales Trust and helped new start up businesses.

Connolly Scaffolding was born in 2002 with only 2 scaffolders.

In just 12 years of business they have increased turnover 600% from the first year.

Wayne Connolly, Managing Director and founder was only 22 when he started his first company and borrowed only £7k from his friend’s grandmother.

Wayne Connolly has received six business awards including Business Person of the year and Business Development award which was presented by the late Jill Dando at the Grosvenor Hotel in London..

The founder of the company left school at 16 and all became a YTS trainee, but not in construction.

Wayne has always maintained never to “over promise and under deliver”, to date his continued success confirms that he does not.

We operate all over the UK, working with businesses of any size. For all enquiries or for a quotation, please contact us today.

Our company ethos

We are members of the NASC, ANSC, we are CITB registered and CSCS gold status with all employees having a CISRS card of experience.

Why Connolly Scaffolding Ltd?

Latest edition of Connolly Scaffolding news out now

Read about our company expansion, new premises, new look fleet, latest contract awards and more

KEY FINANCES

Year
2017
Assets
£2517.26k ▲ £695.28k (38.16 %)
Cash
£0.02k ▼ £-28.39k (-99.94 %)
Liabilities
£154.05k ▼ £-1071.52k (-87.43 %)
Net Worth
£2363.21k ▲ £1766.8k (296.23 %)

REGISTRATION INFO

Company name
CONNOLLY SCAFFOLDING LIMITED
Company number
04426746
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Apr 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.connollyscaffolding.co.uk
Phones
01618 864 910
Registered Address
E1-E2 LYNTOWN TRADING ESTATE,
ECCLES,
MANCHESTER,
ENGLAND,
M30 9QG

ECONOMIC ACTIVITIES

43991
Scaffold erection

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

03 May 2017
Confirmation statement made on 29 April 2017 with updates
26 Apr 2017
Registered office address changed from C/O Connolly Scaffolding Unit H2 Wheel Forge Way Trafford Park Manchester M17 1EH England to E1-E2 Lyntown Trading Estate Eccles Manchester M30 9QG on 26 April 2017
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016

CHARGES

12 April 2016
Status
Outstanding
Delivered
14 April 2016
Persons entitled
Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description
Contains fixed charge…

13 November 2014
Status
Satisfied on 19 August 2016
Delivered
18 November 2014
Persons entitled
Factor 21 (North) Limited
Description
All assets of company by way of a first fixed and floating…

30 August 2012
Status
Satisfied on 26 April 2016
Delivered
6 September 2012
Persons entitled
The North West Fund for Business Loans LP
Description
Fixed and floating charge over the undertaking and all…

28 February 2011
Status
Satisfied on 18 November 2014
Delivered
2 March 2011
Persons entitled
Bibby Financial Services Limited
Description
Fixed and floating charge over the undertaking and all…

15 November 2010
Status
Satisfied on 6 October 2015
Delivered
18 November 2010
Persons entitled
The Enterprise Fund Limited
Description
A fixed and equitable charge over all present and future…

22 April 2009
Status
Satisfied on 2 August 2011
Delivered
27 April 2009
Persons entitled
Lombard North Central PLC
Description
All scaffolding owned by the company.

4 June 2008
Status
Satisfied on 2 August 2011
Delivered
6 June 2008
Persons entitled
Lombard North Central PLC
Description
All scaffolding owned by the company.

1 March 2006
Status
Satisfied on 11 January 2008
Delivered
2 March 2006
Persons entitled
Bibby Financial Services Limited
Description
Fixed and floating charges over the undertaking and all…

29 July 2005
Status
Satisfied on 19 January 2011
Delivered
2 August 2005
Persons entitled
Lombard North Central PLC
Description
Scaffolding for use in business.

5 August 2003
Status
Satisfied on 11 January 2008
Delivered
7 August 2003
Persons entitled
Bibby Factors Northeast Limited
Description
Fixed and floating charges over the undertaking and all…

25 October 2002
Status
Satisfied on 19 August 2016
Delivered
8 November 2002
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CONNOLLY SCAFFOLDING LIMITED DIRECTORS

Wayne Edward Graham Connolly

  Acting
Appointed
03 May 2002
Occupation
Company Director
Role
Secretary
Nationality
British
Address
Bagbrook Barn, Chelford Road, Nether Alderley, Macclesfield, Cheshire, England, SK10 4SZ
Name
CONNOLLY, Wayne Edward Graham

Andrew Barton

  Acting
Appointed
01 May 2016
Occupation
Contracts Manager
Role
Director
Age
54
Nationality
British
Address
29 Brett Road, Worsley, Manchester, England, M28 1JZ
Country Of Residence
England
Name
BARTON, Andrew

Wayne Edward Graham Connolly

  Acting PSC
Appointed
03 May 2002
Occupation
Company Director
Role
Director
Age
54
Nationality
British
Address
Bagbrook Barn, Chelford Road, Nether Alderley, Macclesfield, England, SK10 4SZ
Country Of Residence
England
Name
CONNOLLY, Wayne Edward Graham
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Craig Paul Price

  Acting
Appointed
01 May 2016
Occupation
Contracts Manager
Role
Director
Age
55
Nationality
British
Address
24 Brook Drive, Astley, Tyldesley, Manchester, England, M29 7HS
Country Of Residence
England
Name
PRICE, Craig Paul

Jo Anne Roscoe

  Acting
Appointed
01 May 2016
Occupation
Accountant
Role
Director
Age
55
Nationality
British
Address
46 South View, Belmont, Bolton, England, BL7 8AS
Country Of Residence
England
Name
ROSCOE, Jo-Anne

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
29 April 2002
Resigned
02 May 2002
Role
Nominee Secretary
Address
39a Leicester Road, Salford, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

Kerry Julie Connolly

  Resigned
Appointed
01 December 2007
Resigned
11 September 2013
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
New Gables, 2 Birtles Road, Macclesfield, SK10 3JQ
Country Of Residence
England
Name
CONNOLLY, Kerry Julie

Peter Connolly

  Resigned
Appointed
29 April 2002
Resigned
30 November 2007
Occupation
Company Director
Role
Director
Age
63
Nationality
British
Address
62 Barcicroft Road, Burnage, Manchester, Lancashire, M19 1WF
Name
CONNOLLY, Peter

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
29 April 2002
Resigned
02 May 2002
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


Check The Company
Very good according to the company’s financial health.