Get an alert when SPEEDIER SCAFFOLDING LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-02-08 (in 9mo)

Last made up 2026-01-25

Watchouts

None on the register

Cash

£534K

+161.8% highest in 4 filed years

Net assets

£6M

+5.9% highest in 4 filed years

Employees

70

-7.9% vs 2024

Profit before tax

£487K

-3.7% vs 2024

Name history

Renamed 3 times since incorporation

  1. SPEEDIER SCAFFOLDING LIMITED 2001-03-07 → present
  2. SPEEDY SCAFFOLDING LTD. 1990-02-05 → 2001-03-07
  3. SPEEDY FIXINGS (POWER TOOLS) LIMITED 1982-03-19 → 1990-02-05
  4. MONKSCROWN LIMITED 1982-01-22 → 1982-03-19

Accounts

5-year trend · latest reflected 2025-03-31

Metric Trend 2021-03-312022-03-312023-03-312024-03-312025-03-31
Turnover £3,316,046£5,180,909
Operating profit £137,982£341,890
Profit before tax £59,028£251,614£506,287£487,452
Net profit £116,953£166,876£459,814£389,468
Cash £232,952£98,586£203,999£534,131
Total assets less current liabilities £5,149,547£5,409,592£6,457,847£6,469,240
Net assets £4,582,648£4,749,524£5,600,178£5,929,646
Equity £4,582,648£4,749,524£5,600,178£5,929,646
Average employees 63647670
Wages £2,168,729£2,407,005£3,231,052£3,179,659

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2021-03-312022-03-312023-03-312024-03-312025-03-31
Operating margin 4.2%6.6%
Net margin 3.5%3.2%
Return on capital employed 2.7%6.3%
Interest cover 1.75x3.79x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

7 active · 15 resigned

Name Role Appointed Born Nationality
CLARKE, Samantha Secretary 2018-10-01
BATE, John Director 1996-04-01 Mar 1963 British
BATE, Sandra Kay Director 2018-06-21 Apr 1964 British
CLARKE, Samantha Director 2018-10-01 Sep 1975 British
CLOUGH, Stephen James Director 2018-06-21 Jun 1962 British
ROBERTS, Ian David Director 2018-06-21 Nov 1965 British
WAUGH, John David Director 2018-06-21 Nov 1960 British
Show 15 resigned officers
Name Role Appointed Resigned
CLARE, Pam Secretary 2000-05-26 2002-01-07
GRAY, Michael John Secretary 1995-07-17
HEALY, Michael Secretary 2002-01-07 2003-04-01
KAZER, John Rowland Secretary 2003-04-01 2018-09-30
KAZER, John Rowland Secretary 1995-07-17 2000-05-26
BROWN, John Ernest Director 1996-04-01 2000-05-26
BROWN, John Ernest Director 1993-10-04
FOX, Kenneth Director 1993-10-04 1996-01-01
GREENHALGH, Donald Director 1993-10-04
HARMAN, Gordon Director 2003-04-01 2005-11-07
HEALY, Michael Director 2000-05-26 2010-07-15
KAZER, John Rowland Director 2003-04-01 2018-06-21
ROBINSON, Mark Director 1995-04-27
SALKELD, Jeffrey Director 1999-03-29 2018-06-21
SALKELD, Wayne Director 2018-06-21 2019-11-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Speedy Scaffolding Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-06-21 Active
Mr John Bate Individual Shares 50–75% 2016-06-01 Active

Filing timeline

Last 20 of 156 total filings

Date Type Category Description
2026-03-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-03-11 RP01AP01 officers Replacement filing of director appointment with name PDF
2026-01-20 CH01 officers Change person director company with change date PDF
2025-12-22 AA accounts Accounts with accounts type full PDF
2025-03-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-11 AA accounts Accounts with accounts type full PDF
2024-02-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-20 AA accounts Accounts with accounts type full PDF
2023-06-09 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-02-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-23 AA accounts Accounts with accounts type full PDF
2022-04-29 CH01 officers Change person director company with change date PDF
2022-04-29 CH03 officers Change person secretary company with change date PDF
2022-02-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-30 AA accounts Accounts with accounts type small
2021-03-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-03-18 AA accounts Accounts with accounts type small
2021-03-08 CH01 officers Change person director company with change date PDF
2021-03-08 CH03 officers Change person secretary company with change date PDF
2020-04-23 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page