logo
explain how to read the page

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
    Born in October 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-02-17 ~ now
    OF - Director → CIF 0
  • 2
    Flynn, Paul
    Born in February 1976
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-10-12 ~ now
    OF - Director → CIF 0
  • 3
    Scott, Craig Ian
    Born in June 1985
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-10-12 ~ now
    OF - Director → CIF 0
  • 4
    Friend, Darren Lee
    Born in July 1983
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-05-21 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressNewmarket House, Aberford Road, Stanley, Wakefield, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    33,010 GBP2024-02-29 ~ 2025-02-28
    Person with significant control
    icon of calendar 2018-10-12 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Mawdsley, Malcolm
    Company Director born in December 1946
    Individual
    Officer
    icon of calendar 2002-03-13 ~ 2006-12-08
    OF - Director → CIF 0
  • 2
    Amos, Kathleen
    Individual
    Officer
    icon of calendar 2002-03-13 ~ 2002-03-13
    OF - Secretary → CIF 0
  • 3
    Chappell Dixon, Michelle
    Financial Director born in May 1981
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-03-01 ~ 2023-04-14
    OF - Director → CIF 0
  • 4
    Watson, Trevor
    Manager born in January 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-03-13 ~ 2019-01-05
    OF - Director → CIF 0
  • 5
    Lambert, Rodger Mckenzie
    Contracts Director born in May 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-03-13 ~ 2019-05-18
    OF - Director → CIF 0
  • 6
    Morson, Andrew Stuart
    Commercial Director born in July 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-03-13 ~ 2019-07-01
    OF - Director → CIF 0
    Morson, Andrew Stuart
    Commercial Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-03-13 ~ 2019-07-01
    OF - Secretary → CIF 0
  • 7
    Marsden, Susan Elisabeth
    Secretary born in August 1945
    Individual
    Officer
    icon of calendar 2002-03-13 ~ 2002-03-13
    OF - Director → CIF 0
  • 8
    Friend, Stephen
    Manager born in August 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2002-03-13 ~ 2016-10-31
    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
Administrative Expenses
-1,588 GBP2024-02-29 ~ 2025-02-28
0 GBP2023-03-01 ~ 2024-02-28
Other Interest Receivable/Similar Income (Finance Income)
310,106 GBP2024-02-29 ~ 2025-02-28
333,316 GBP2023-03-01 ~ 2024-02-28
Profit/Loss on Ordinary Activities Before Tax
308,518 GBP2024-02-29 ~ 2025-02-28
333,316 GBP2023-03-01 ~ 2024-02-28
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2024-02-29 ~ 2025-02-28
0 GBP2023-03-01 ~ 2024-02-28
Profit/Loss
308,518 GBP2024-02-29 ~ 2025-02-28
333,316 GBP2023-03-01 ~ 2024-02-28
Fixed Assets - Investments
524,406 GBP2025-02-28
524,406 GBP2024-02-28
Debtors
154,335 GBP2025-02-28
1,520,389 GBP2024-02-28
Cash at bank and in hand
60 GBP2025-02-28
1,448 GBP2024-02-28
Current Assets
154,395 GBP2025-02-28
1,521,837 GBP2024-02-28
Creditors
Current, Amounts falling due within one year
-1,675,960 GBP2024-02-28
Net Current Assets/Liabilities
-155,711 GBP2025-02-28
-154,123 GBP2024-02-28
Total Assets Less Current Liabilities
368,695 GBP2025-02-28
370,283 GBP2024-02-28
Equity
Called up share capital
160,000 GBP2025-02-28
160,000 GBP2024-02-28
160,000 GBP2023-02-28
Capital redemption reserve
40,000 GBP2025-02-28
40,000 GBP2024-02-28
40,000 GBP2023-02-28
Retained earnings (accumulated losses)
168,695 GBP2025-02-28
170,283 GBP2024-02-28
170,283 GBP2023-02-28
Equity
368,695 GBP2025-02-28
370,283 GBP2024-02-28
Profit/Loss
Retained earnings (accumulated losses)
308,518 GBP2024-02-29 ~ 2025-02-28
333,316 GBP2023-03-01 ~ 2024-02-28
Dividends Paid
Retained earnings (accumulated losses)
-333,316 GBP2023-03-01 ~ 2024-02-28
Dividends Paid
-310,106 GBP2024-02-29 ~ 2025-02-28
Average Number of Employees
42024-02-29 ~ 2025-02-28
42023-03-01 ~ 2024-02-28
Amounts Owed by Group Undertakings
Current
154,335 GBP2025-02-28
1,520,389 GBP2024-02-28
Amounts owed to group undertakings
Current
310,106 GBP2025-02-28
1,675,960 GBP2024-02-28
Par Value of Share
Class 1 ordinary share
1 GBP2024-02-29 ~ 2025-02-28
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
40,000 shares2025-02-28
40,000 shares2024-02-28
Par Value of Share
Class 2 ordinary share
1 GBP2024-02-29 ~ 2025-02-28
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
20,000 shares2025-02-28
20,000 shares2024-02-28
Par Value of Share
Class 3 ordinary share
1 GBP2024-02-29 ~ 2025-02-28
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
20,000 shares2025-02-28
20,000 shares2024-02-28
Par Value of Share
Class 4 ordinary share
1 GBP2024-02-29 ~ 2025-02-28
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
20,000 shares2025-02-28
20,000 shares2024-02-28
Equity
Called up share capital
160,000 GBP2025-02-28
160,000 GBP2024-02-28

Related profiles found in government register
  • SPECIALIST CEILING SERVICES HOLDINGS LIMITED
    Info
    Registered number 04393894
    icon of addressNewmarket House Aberford Road, Stanley, Wakefield, West Yorkshire WF3 4AL
    PRIVATE LIMITED COMPANY incorporated on 2002-03-13 (23 years 10 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
    icon of address33 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
    icon of addressNewmarket 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
    icon of addressNewmarket House Aberford Road, Stanley, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,358,488 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    SPECIALIST CEILING SERVICES NORTHERN LIMITED - 2014-02-25
    SCS MANUFACTURING & TRAINING LIMITED - 2024-04-27
    icon of addressNewmarket 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
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    MARSH HOLDINGS LIMITED - 2007-01-29
    icon of address33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.