Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GKN SHEEPBRIDGE STOKES LIMITED
Company Information for

GKN SHEEPBRIDGE STOKES LIMITED

2ND FLOOR NOVA NORTH, 11 BRESSENDEN PLACE, LONDON, SW1E 5BY,
Company Registration Number
00283037
Private Limited Company
Active

Company Overview

About Gkn Sheepbridge Stokes Ltd
GKN SHEEPBRIDGE STOKES LIMITED was founded on 1933-12-27 and has its registered office in London. The organisation's status is listed as "Active". Gkn Sheepbridge Stokes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GKN SHEEPBRIDGE STOKES LIMITED
 
Legal Registered Office
2ND FLOOR NOVA NORTH
11 BRESSENDEN PLACE
LONDON
SW1E 5BY
Other companies in B98
 
Telephone01246 260026
 
Filing Information
Company Number 00283037
Company ID Number 00283037
Date formed 1933-12-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 06:01:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GKN SHEEPBRIDGE STOKES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GKN SHEEPBRIDGE STOKES LIMITED

Current Directors
Officer Role Date Appointed
GKN GROUP SERVICES LTD
Company Secretary 1999-04-30
ANDREW MARK PODGER
Company Secretary 2010-03-16
ROWLAND ANDREW LOCKE
Director 2007-06-19
ANDREW MARK PODGER
Director 2010-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS VINCENT KNOWLES
Company Secretary 2007-09-18 2010-03-16
FRANCIS VINCENT KNOWLES
Director 2007-09-18 2010-03-16
SIMON NICHOLAS MEADOWS
Company Secretary 2006-01-13 2007-09-18
NIGEL MACRAE STEIN
Director 2007-06-19 2007-09-18
PHILIP DODDS
Director 2004-01-02 2007-06-19
SIMON CHARLES CONRAD PRYCE
Director 2004-10-19 2007-06-19
ELAINE ANN BOOTE
Company Secretary 2003-02-28 2006-01-13
ELAINE ANN BOOTE
Director 2003-02-28 2006-01-13
TIM SMITH
Director 2003-02-28 2004-10-18
GARETH BEESE
Director 2002-11-01 2004-04-05
MELVYN ALAN BRANSON
Director 1993-09-01 2004-04-05
ANDREW CARNEY
Director 2003-10-20 2004-04-05
JOHN EDWARD CHILDS
Director 2002-11-01 2004-04-05
DAVID PEARSON
Director 1994-05-01 2004-04-05
MARTYN ALAN HABGOOD
Director 2003-05-07 2003-12-24
ROSALIND PATRICIA PENNY
Director 2002-11-01 2003-10-20
DAVID DANGER
Director 2002-01-01 2003-05-07
DAVID DANGER
Company Secretary 2003-01-24 2003-02-28
ROBERT HENRY SAUNDERS
Director 1999-01-01 2003-02-28
RICHARD GILL
Company Secretary 1999-04-01 2003-01-24
RICHARD GILL
Director 1999-11-01 2003-01-24
PHILIP WILLIAM HASLAM
Director 1992-06-13 2002-10-25
TONY WHILEMAN
Director 1992-06-13 2002-04-30
JOHN NORTCLIFF
Director 1992-06-13 2001-09-30
DAVID GEORGE SHAW
Director 1992-06-13 1999-09-30
JOHN NORTCLIFF
Company Secretary 1992-06-13 1999-03-31
RICHARD JOHN CLOWES
Director 1996-02-01 1998-12-31
CHRISTOPHER ERITH DAVIES
Director 1993-05-04 1996-01-31
CHARLES SYDNEY METCALFE
Director 1992-06-13 1994-03-31
DAVID HOUGHTON
Director 1992-06-13 1993-05-04
JOSEPH EDWIN FLETCHER
Director 1992-06-13 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GKN GROUP SERVICES LTD GKN AEROSPACE TRANSPARENCY SYSTEMS (KINGS NORTON) LIMITED Company Secretary 2003-10-01 CURRENT 1986-03-12 Active
GKN GROUP SERVICES LTD DOWLAIS INDUSTRIES LIMITED Company Secretary 2002-08-13 CURRENT 1940-06-07 Active
GKN GROUP SERVICES LTD GKN WESTLAND DESIGN SERVICES LIMITED Company Secretary 2002-03-04 CURRENT 1987-05-27 Active
GKN GROUP SERVICES LTD WESTLAND SYSTEM ASSESSMENT LIMITED Company Secretary 2002-03-04 CURRENT 1983-10-25 Active
GKN GROUP SERVICES LTD DOWLAIS AUTOMOTIVE LIMITED Company Secretary 2000-12-01 CURRENT 1981-10-27 Active
GKN GROUP SERVICES LTD GKN WESTLAND OVERSEAS HOLDINGS LIMITED Company Secretary 2000-05-02 CURRENT 1987-01-20 Active
GKN GROUP SERVICES LTD WESTLAND GROUP SERVICES LIMITED Company Secretary 2000-05-02 CURRENT 1941-08-28 Active
GKN GROUP SERVICES LTD GKN WESTLAND LIMITED Company Secretary 2000-05-02 CURRENT 1920-05-20 Active
GKN GROUP SERVICES LTD GKN WESTLAND SERVICES LIMITED Company Secretary 2000-02-10 CURRENT 1949-11-11 Active
GKN GROUP SERVICES LTD GKN CEDU LIMITED Company Secretary 2000-01-11 CURRENT 1939-04-21 Active
GKN GROUP SERVICES LTD GKN AEROSPACE (FFT) LIMITED Company Secretary 1999-12-15 CURRENT 1939-07-24 Active
GKN GROUP SERVICES LTD GKN AEROSPACE TRANSPARENCY SYSTEMS (LUTON) LIMITED Company Secretary 1999-12-15 CURRENT 1993-06-22 Active
GKN GROUP SERVICES LTD GKN WESTLAND AEROSPACE HOLDINGS LIMITED Company Secretary 1999-12-15 CURRENT 1908-05-03 Active
GKN GROUP SERVICES LTD GKN WESTLAND AEROSPACE (AVONMOUTH) LIMITED Company Secretary 1999-12-15 CURRENT 1938-07-28 Active
GKN GROUP SERVICES LTD GKN AEROSPACE SERVICES LIMITED Company Secretary 1999-12-15 CURRENT 1939-08-12 Active
GKN GROUP SERVICES LTD GKN WESTLAND AEROSPACE ADVANCED MATERIALS LIMITED Company Secretary 1999-12-15 CURRENT 1972-10-24 Active
GKN GROUP SERVICES LTD GKN WESTLAND AEROSPACE AVIATION SUPPORT LIMITED Company Secretary 1999-12-15 CURRENT 1984-05-17 Active
GKN GROUP SERVICES LTD SANKEY HOLDING LIMITED Company Secretary 1999-12-01 CURRENT 1902-09-18 Active
GKN GROUP SERVICES LTD AUTOSTRUCTURES UK LIMITED Company Secretary 1999-12-01 CURRENT 1958-03-10 Active
GKN GROUP SERVICES LTD MOVEERO LIMITED Company Secretary 1999-12-01 CURRENT 1963-02-22 Active
GKN GROUP SERVICES LTD RIGBY METAL COMPONENTS LIMITED Company Secretary 1999-08-09 CURRENT 1989-05-23 Active
GKN GROUP SERVICES LTD GKN SINTER METALS LIMITED Company Secretary 1999-08-09 CURRENT 1944-04-27 Active
GKN GROUP SERVICES LTD GKN FREIGHT SERVICES LIMITED Company Secretary 1999-06-04 CURRENT 1898-02-23 Active
GKN GROUP SERVICES LTD GKN EXPORT SERVICES LIMITED Company Secretary 1999-06-03 CURRENT 1947-12-31 Active
GKN GROUP SERVICES LTD GKN DRIVELINE BIRMINGHAM LIMITED Company Secretary 1999-05-12 CURRENT 1912-05-04 Active
GKN GROUP SERVICES LTD GKN DEFENCE LIMITED Company Secretary 1999-05-11 CURRENT 1958-12-23 Active
GKN GROUP SERVICES LTD GKN DEFENCE HOLDINGS LIMITED Company Secretary 1999-05-11 CURRENT 1938-12-12 Active
GKN GROUP SERVICES LTD GKN TECHNOLOGY LIMITED Company Secretary 1999-05-10 CURRENT 1965-09-20 Active
GKN GROUP SERVICES LTD THOMPSON CHASSIS LIMITED Company Secretary 1999-04-28 CURRENT 1952-07-26 Active
GKN GROUP SERVICES LTD G.K.N. INTERNATIONAL TRADING (HOLDINGS) LIMITED Company Secretary 1999-04-28 CURRENT 1905-12-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-01CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES
2023-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES
2023-07-31Change of details for G.K.N. Industries Limited as a person with significant control on 2023-04-20
2023-07-31PSC05Change of details for G.K.N. Industries Limited as a person with significant control on 2023-04-20
2023-06-07Appointment of Julie Elizabeth Mcleod as company secretary on 2023-04-20
2023-06-07AP03Appointment of Julie Elizabeth Mcleod as company secretary on 2023-04-20
2023-04-21DIRECTOR APPOINTED MR JOHN DAVID NICHOLSON
2023-04-21DIRECTOR APPOINTED EMMA JAYNE HAYWARD
2023-04-21APPOINTMENT TERMINATED, DIRECTOR JONATHON COLIN FYFE CRAWFORD
2023-04-21APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DAMIEN MORGAN
2023-04-21APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN RICHARDS
2023-04-21Termination of appointment of Jonathon Colin Fyfe Crawford on 2023-04-20
2023-04-21TM02Termination of appointment of Jonathon Colin Fyfe Crawford on 2023-04-20
2023-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON COLIN FYFE CRAWFORD
2023-04-21AP01DIRECTOR APPOINTED MR JOHN DAVID NICHOLSON
2023-04-20REGISTERED OFFICE CHANGED ON 20/04/23 FROM 11th Floor the Colmore Building, Colmore Circus Queensway, Birmingham England B4 6AT England
2023-04-20APPOINTMENT TERMINATED, DIRECTOR GARRY ELLIOT BARNES
2023-04-20TM01APPOINTMENT TERMINATED, DIRECTOR GARRY ELLIOT BARNES
2023-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/23 FROM 11th Floor the Colmore Building, Colmore Circus Queensway, Birmingham England B4 6AT England
2022-12-22CESSATION OF GKN ENTERPRISE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-12-22Notification of G.K.N. Industries Limited as a person with significant control on 2022-12-12
2022-12-22PSC02Notification of G.K.N. Industries Limited as a person with significant control on 2022-12-12
2022-12-22PSC07CESSATION OF GKN ENTERPRISE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-02CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-25AD02Register inspection address changed from C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom to 7 Albemarle Street London W1S 4HQ
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-06AP01DIRECTOR APPOINTED MR GEOFFREY DAMIEN MORGAN
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK PODGER
2020-11-06AP03Appointment of Jonathon Colin Fyfe Crawford as company secretary on 2020-11-03
2020-11-06TM02Termination of appointment of Andrew Mark Podger on 2020-11-03
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-09-04PSC05Change of details for Gkn Enterprise Limited as a person with significant control on 2018-07-31
2019-08-24AD03Registers moved to registered inspection location of C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
2019-08-23AD02Register inspection address changed to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
2019-04-16TM02Termination of appointment of Gkn Group Services Ltd on 2019-04-12
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-07-06CH04SECRETARY'S DETAILS CHNAGED FOR GKN GROUP SERVICES LTD on 2018-06-28
2018-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/18 FROM PO Box 55 Ipsley House Ipsley Church Lane Redditch Worcestershire B98 0TL England
2018-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-30PSC05Change of details for Gkn (United Kingdom) Plc as a person with significant control on 2017-06-28
2017-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/17 FROM Ipsley House Ipsley Church Lane Ipsley Redditch Worcestershire B98 0TL
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-24AR0101/09/15 ANNUAL RETURN FULL LIST
2015-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-10AR0101/09/14 ANNUAL RETURN FULL LIST
2014-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-20AR0101/09/13 ANNUAL RETURN FULL LIST
2013-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-09-27AR0101/09/12 ANNUAL RETURN FULL LIST
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-16SH20Statement by directors
2011-11-16CAP-SSSOLVENCY STATEMENT DATED 14/11/11
2011-11-16SH1916/11/11 STATEMENT OF CAPITAL GBP 100
2011-11-16RES06REDUCE ISSUED CAPITAL 14/11/2011
2011-11-16RES13CANCEL SHARE PREM A/C 14/11/2011
2011-10-25CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-25MEM/ARTSARTICLES OF ASSOCIATION
2011-10-25RES01ALTER ARTICLES 03/10/2011
2011-10-25SH0103/10/11 STATEMENT OF CAPITAL GBP 1305000
2011-09-21AR0101/09/11 FULL LIST
2011-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND ANDREW LOCKE / 01/09/2011
2011-09-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-08AR0101/09/10 FULL LIST
2010-09-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GKN GROUP SERVICES LTD / 01/09/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND ANDREW LOCKE / 01/09/2010
2010-03-23AP03SECRETARY APPOINTED MR ANDREW MARK PODGER
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS KNOWLES
2010-03-23TM02APPOINTMENT TERMINATED, SECRETARY FRANCIS KNOWLES
2010-03-23AP01DIRECTOR APPOINTED MR ANDREW MARK PODGER
2009-10-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-15363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-08-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-08-07287REGISTERED OFFICE CHANGED ON 07/08/2009 FROM SHEEPBRIDGE WORKS CHESTERFIELD S41 9QD
2008-09-25363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2007-10-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-18288bDIRECTOR RESIGNED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-18288aNEW SECRETARY APPOINTED
2007-09-18288bSECRETARY RESIGNED
2007-09-04363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-06-19288aNEW DIRECTOR APPOINTED
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288aNEW DIRECTOR APPOINTED
2007-06-19288bDIRECTOR RESIGNED
2006-12-28123NC INC ALREADY ADJUSTED 04/12/06
2006-12-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-28RES04£ NC 1005000/1305000 04/1
2006-12-2888(2)RAD 04/12/06--------- £ SI 300000@1=300000 £ IC 1000000/1300000
2006-12-06288cDIRECTOR'S PARTICULARS CHANGED
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-21363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-02-01288aNEW SECRETARY APPOINTED
2006-02-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-04123NC INC ALREADY ADJUSTED 20/12/05
2006-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-04RES04£ NC 10000/1005000 20/1
2006-01-0488(2)RAD 20/12/05--------- £ SI 995000@1=995000 £ IC 5000/1000000
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-03363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2004-12-11288aNEW DIRECTOR APPOINTED
2004-12-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-08288bDIRECTOR RESIGNED
2004-09-27363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-04-21288bDIRECTOR RESIGNED
2004-04-21288bDIRECTOR RESIGNED
2004-04-21288bDIRECTOR RESIGNED
2004-04-21288bDIRECTOR RESIGNED
2004-04-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GKN SHEEPBRIDGE STOKES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GKN SHEEPBRIDGE STOKES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GKN SHEEPBRIDGE STOKES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GKN SHEEPBRIDGE STOKES LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by GKN SHEEPBRIDGE STOKES LIMITED

GKN SHEEPBRIDGE STOKES LIMITED has registered 1 patents

GB2326952 ,

Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark applications by GKN SHEEPBRIDGE STOKES LIMITED

GKN SHEEPBRIDGE STOKES LIMITED is the Original registrant for the trademark CENTRICAST ™ (73802883) through the USPTO on the 1989-05-24
THE MARK CONSISTS OF THE TERM "CENTRICAST" AND A FANCIFUL DESIGN OF A CYLINDER.
Income
Government Income
We have not found government income sources for GKN SHEEPBRIDGE STOKES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GKN SHEEPBRIDGE STOKES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GKN SHEEPBRIDGE STOKES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GKN SHEEPBRIDGE STOKES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GKN SHEEPBRIDGE STOKES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.