CompanyTrack
G

GBN SCAFFOLDING LTD

Active London

Other letting and operating of own or leased real estate

2 employees
Other letting and operating of own or leased real estate
G

GBN SCAFFOLDING LTD

Other letting and operating of own or leased real estate

Founded 23 Aug 1999 Active London, England 2 employees
Other letting and operating of own or leased real estate
Accounts Submitted 28 Nov 2025
Confirmation Statement Submitted 13 Jan 2025
Net assets £638.00 £12.89K 2023 year on year
Total assets £638.00 £50.46K 2023 year on year
Total Liabilities £0.00 £37.57K 2023 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Wood Lodge 98-106 High Road South Woodford London E18 2QH England

Credit Report

Discover GBN SCAFFOLDING LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£83.00

Decreased by £15.24k (-99%)

Net Assets

£638.00

Decreased by £12.89k (-95%)

Total Liabilities

N/A

Decreased by £37.57k (-100%)

Turnover

N/A

Employees

2

Decreased by 1 (-33%)

Debt Ratio

N/A

Decreased by 74 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

6 active 3 resigned
Status
David William ThompsonDirectorBritishUnited Kingdom7815 Sept 2010Active
David William ThompsonSecretaryBritishUnknown23 Aug 1999Active
Garry HobsonDirectorBritishEngland558 Jul 2025Active
Grant David ThompsonDirectorBritishUnited Kingdom5320 Jan 2015Active
Matthew Howard Temple BoyceDirectorEnglishEngland2815 Jul 2025Active
Soliman MotalaDirectorBritishUnited Kingdom458 Jul 2025Active

Shareholders

Shareholders (1)

R V L Properties Limited
100.0%
10013 Jan 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

R.v.l. Properties Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

R.V.L. PROPERTIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MORALIS GROUP LIMITED united kingdom
GBN SCAFFOLDING LTD Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
28 Nov 2025AccountsAnnual accounts filedView(47 pages)
28 Nov 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/03/25View(3 pages)
14 Nov 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/03/25View(3 pages)
15 Jul 2025OfficersAppointment of Mr Matthew Howard Temple Boyce as director on 2025-07-15View(2 pages)
9 Jul 2025Change Of NameCertificate Change Of Name CompanyView(3 pages)
28 Nov 2025 Accounts

Annual accounts filed

28 Nov 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/03/25

14 Nov 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/03/25

15 Jul 2025 Officers

Appointment of Mr Matthew Howard Temple Boyce as director on 2025-07-15

9 Jul 2025 Change Of Name

Certificate Change Of Name Company

Recent Activity

Latest Activity

Annual accounts filed

2 months ago on 28 Nov 2025

Audit exemption statement of guarantee by parent company for period ending 31/03/25

2 months ago on 28 Nov 2025

Audit exemption statement of guarantee by parent company for period ending 31/03/25

3 months ago on 14 Nov 2025

Appointment of Mr Matthew Howard Temple Boyce as director on 2025-07-15

7 months ago on 15 Jul 2025

Certificate Change Of Name Company

7 months ago on 9 Jul 2025