The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Baker, Peter
    Contacts Director born in October 1968
    Individual (7 offsprings)
    Officer
    2022-02-17 ~ now
    OF - Director → CIF 0
  • 2
    Friend, Darren Lee
    Director born in July 1983
    Individual (9 offsprings)
    Officer
    2013-05-21 ~ now
    OF - Director → CIF 0
  • 3
    Flynn, Paul
    Director born in February 1976
    Individual (6 offsprings)
    Officer
    2018-10-12 ~ now
    OF - Director → CIF 0
  • 4
    Scott, Craig Ian
    Director born in June 1985
    Individual (9 offsprings)
    Officer
    2018-10-12 ~ now
    OF - Director → CIF 0
  • 5
    Newmarket House, Aberford Road, Stanley, Wakefield, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    284,971 GBP2023-03-01 ~ 2024-02-28
    Person with significant control
    2018-10-12 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Amos, Kathleen
    Individual
    Officer
    2002-03-13 ~ 2002-03-13
    OF - Secretary → CIF 0
  • 2
    Watson, Trevor
    Manager born in January 1962
    Individual (3 offsprings)
    Officer
    2002-03-13 ~ 2019-01-05
    OF - Director → CIF 0
  • 3
    Morson, Andrew Stuart
    Commercial Director born in July 1964
    Individual (2 offsprings)
    Officer
    2002-03-13 ~ 2019-07-01
    OF - Director → CIF 0
    Morson, Andrew Stuart
    Commercial Director
    Individual (2 offsprings)
    Officer
    2002-03-13 ~ 2019-07-01
    OF - Secretary → CIF 0
  • 4
    Chappell Dixon, Michelle
    Financial Director born in May 1981
    Individual (9 offsprings)
    Officer
    2014-03-01 ~ 2023-04-14
    OF - Director → CIF 0
  • 5
    Mawdsley, Malcolm
    Company Director born in December 1946
    Individual
    Officer
    2002-03-13 ~ 2006-12-08
    OF - Director → CIF 0
  • 6
    Friend, Stephen
    Manager born in August 1957
    Individual (1 offspring)
    Officer
    2002-03-13 ~ 2016-10-31
    OF - Director → CIF 0
  • 7
    Marsden, Susan Elisabeth
    Secretary born in August 1945
    Individual
    Officer
    2002-03-13 ~ 2002-03-13
    OF - Director → CIF 0
  • 8
    Lambert, Rodger Mckenzie
    Contracts Director born in May 1965
    Individual (2 offsprings)
    Officer
    2002-03-13 ~ 2019-05-18
    OF - Director → CIF 0
parent relation
Company in focus

SPECIALIST CEILING SERVICES HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Other Interest Receivable/Similar Income (Finance Income)
333,316 GBP2023-03-01 ~ 2024-02-28
361,260 GBP2022-03-01 ~ 2023-02-28
Profit/Loss on Ordinary Activities Before Tax
333,316 GBP2023-03-01 ~ 2024-02-28
361,260 GBP2022-03-01 ~ 2023-02-28
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2023-03-01 ~ 2024-02-28
0 GBP2022-03-01 ~ 2023-02-28
Profit/Loss
333,316 GBP2023-03-01 ~ 2024-02-28
361,260 GBP2022-03-01 ~ 2023-02-28
Fixed Assets - Investments
524,406 GBP2024-02-28
524,406 GBP2023-02-28
Debtors
1,520,389 GBP2024-02-28
1,520,389 GBP2023-02-28
Cash at bank and in hand
1,448 GBP2024-02-28
1,448 GBP2023-02-28
Current Assets
1,521,837 GBP2024-02-28
1,521,837 GBP2023-02-28
Creditors
Current, Amounts falling due within one year
-1,675,960 GBP2024-02-28
-1,675,960 GBP2023-02-28
Net Current Assets/Liabilities
-154,123 GBP2024-02-28
-154,123 GBP2023-02-28
Total Assets Less Current Liabilities
370,283 GBP2024-02-28
370,283 GBP2023-02-28
Equity
Called up share capital
160,000 GBP2024-02-28
160,000 GBP2023-02-28
160,000 GBP2022-02-28
Capital redemption reserve
40,000 GBP2024-02-28
40,000 GBP2023-02-28
40,000 GBP2022-02-28
Retained earnings (accumulated losses)
170,283 GBP2024-02-28
170,283 GBP2023-02-28
170,283 GBP2022-02-28
Equity
370,283 GBP2024-02-28
370,283 GBP2023-02-28
370,283 GBP2022-02-28
Profit/Loss
Retained earnings (accumulated losses)
333,316 GBP2023-03-01 ~ 2024-02-28
361,260 GBP2022-03-01 ~ 2023-02-28
Dividends Paid
Retained earnings (accumulated losses)
-361,260 GBP2022-03-01 ~ 2023-02-28
Dividends Paid
-333,316 GBP2023-03-01 ~ 2024-02-28
Average Number of Employees
42023-03-01 ~ 2024-02-28
52022-03-01 ~ 2023-02-28
Amounts Owed by Group Undertakings
Current
1,520,389 GBP2024-02-28
1,520,389 GBP2023-02-28
Amounts owed to group undertakings
Current
1,675,960 GBP2024-02-28
1,675,960 GBP2023-02-28
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
20,000 shares2024-02-28
Par Value of Share
Class 2 ordinary share
1 GBP2023-03-01 ~ 2024-02-28
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
20,000 shares2024-02-28
Par Value of Share
Class 3 ordinary share
1 GBP2023-03-01 ~ 2024-02-28
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
20,000 shares2024-02-28
Par Value of Share
Class 4 ordinary share
1 GBP2023-03-01 ~ 2024-02-28
Equity
Called up share capital
160,000 GBP2024-02-28
160,000 GBP2023-02-28

Related profiles found in government register
  • SPECIALIST CEILING SERVICES HOLDINGS LIMITED
    Info
    Registered number 04393894
    Newmarket House Aberford Road, Stanley, Wakefield, West Yorkshire WF3 4AL
    Private Limited Company incorporated on 2002-03-13 (23 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-13
    CIF 0
  • SPECIALIST CEILING SERVICES HOLDINGS LIMITED
    S
    Registered number 04393894
    33 George Street, Wakefield, West Yorkshire, United Kingdom, WF1 1LX
    Limited Company in England And Wales
    CIF 1 CIF 2
  • SPECIALIST CEILING SERVICES HOLDINGS LIMITED
    S
    Registered number 04393894
    Newmarket House, Aberford Road, Stanley, Wakefield, West Yorkshire, United Kingdom, WF3 4AL
    Limited Company in England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    SPECIALIST CEILING SERVICES LIMITED - 2014-02-25
    Newmarket House Aberford Road, Stanley, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,166,523 GBP2024-02-28
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – More than 50% but less than 75%OE
    CIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    SCS MANUFACTURING & TRAINING LIMITED - 2024-04-27
    SPECIALIST CEILING SERVICES NORTHERN LIMITED - 2014-02-25
    Newmarket House Aberford Road, Stanley, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,669 GBP2020-02-28
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    MARSH HOLDINGS LIMITED - 2007-01-29
    33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.