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

STANBRIDGE LIMITED

78 POWDER MILL LANE, QUESTOR, DARTFORD, KENT, DA1 1JA,
Company Registration Number
00570388
Private Limited Company
Active

Company Overview

About Stanbridge Ltd
STANBRIDGE LIMITED was founded on 1956-08-16 and has its registered office in Dartford. The organisation's status is listed as "Active". Stanbridge Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
STANBRIDGE LIMITED
 
Legal Registered Office
78 POWDER MILL LANE
QUESTOR
DARTFORD
KENT
DA1 1JA
Other companies in GU7
 
Filing Information
Company Number 00570388
Company ID Number 00570388
Date formed 1956-08-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB335870835  
Last Datalog update: 2024-03-06 00:05:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STANBRIDGE 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.
Companies with same name STANBRIDGE LIMITED
The following companies were found which have the same name as STANBRIDGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STANBRIDGE INTERNATIONAL EDUCATION GROUP LIMITED 1ST FLOOR 14 BOWLING GREEN LANE LONDON EC1R 0BD Active - Proposal to Strike off Company formed on the 2011-02-17
STANBRIDGE AND CRICHEL (POOLE) LIMITED LEANNE HOUSE 6 AVON CLOSE WEYMOUTH DORSET DT4 9UX Active Company formed on the 1989-04-04
STANBRIDGE ASSOCIATES LTD. 1 LONG LANE SOUTH HYKEHAM LINCOLN LN6 9NX Active Company formed on the 1978-11-23
STANBRIDGE CONSTRUCTION LIMITED 25 THE GREEN MARLBOROUGH WILTSHIRE SN8 1AW Dissolved Company formed on the 2008-05-15
STANBRIDGE CONSULTING LIMITED 2 MANOR FARM COURT OLD WOLVERTON ROAD OLD WOLVERTON MILTON KEYNES MK12 5NN Active Company formed on the 2002-10-31
STANBRIDGE DESIGN CONSULTANTS LIMITED 71 TILSWORTH ROAD, STANBRIDGE, BEDFORDSHIRE LU7 9HY Active - Proposal to Strike off Company formed on the 2009-08-24
STANBRIDGE DESIGN LIMITED 7 CHALFONT WAY LUTON LUTON LU2 9RG Dissolved Company formed on the 1995-05-09
STANBRIDGE EARLS SCHOOL TRUST 4th Floor Cumberland House 15-17 Cumberland Place CUMBERLAND PLACE Southampton SO15 2BG Liquidation Company formed on the 1951-11-23
STANBRIDGE GROUP LIMITED SUITE 1, SECOND FLOOR, GROSVENOR HOUSE GROSVENOR SQUARE SOUTHAMPTON HAMPSHIRE SO15 2BE Active Company formed on the 1991-07-12
STANBRIDGE HOMES LIMITED 81 PEDDARS LANE STANBRIDGE LEIGHTON BUZZARD BEDS LU7 9JD Active Company formed on the 1984-10-04
STANBRIDGE HOUSE LIMITED THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX BN3 2PJ Active Company formed on the 2012-10-01
STANBRIDGE HOUSE REST HOME 54,56 58 KINGS ROAD LANCING Active Company formed on the 2000-02-25
STANBRIDGE INTERIORS (NI) LTD CENTURY HOUSE ENTERPRISE CRESCENT LISBURN UNITED KINGDOM BT28 2BP Dissolved Company formed on the 2011-04-14
STANBRIDGE INTERIORS LIMITED CHURCH VIEW CHAMBERS 38 MARKET SQUARE, TODDINGTON DUNSTABLE BEDFORDSHIRE LU5 6BS Active Company formed on the 2006-04-26
STANBRIDGE LAKES MANAGEMENT COMPANY LIMITED 6 STANBRIDGE LAKES AWBRIDGE ROMSEY HAMPSHIRE SO51 0GY Active Company formed on the 2013-03-25
STANBRIDGE LEISURE LIMITED THE OLD HOUSE STUD FARM, STANBRIDGE LEIGHTON BUZZARD BEDS LU7 9JF Active Company formed on the 1992-04-13
STANBRIDGE MANAGEMENT LIMITED 25 Pipit Drive London SW15 3AP Active Company formed on the 1981-05-08
STANBRIDGE MANSIONS LIMITED 10 WATERMARK WAY FOXHOLES BUSINESS PARK HERTFORD HERTFORDSHIRE SG13 7TZ Active Company formed on the 2011-08-23
STANBRIDGE MARKETING LTD 16 STANBRIDGE ROAD PUTNEY LONDON SW15 1DX Active - Proposal to Strike off Company formed on the 2013-05-08
STANBRIDGE MEDICALS LIMITED STANBRIDGE HOUSE KINSBOURNE GREEN LANE HARPENDEN HERTFORDSHIRE AL5 3PH Dissolved Company formed on the 2012-04-20

Company Officers of STANBRIDGE LIMITED

Current Directors
Officer Role Date Appointed
MARGOT GLOVER
Company Secretary 2016-02-24
JOHN BERNARD WELLS
Company Secretary 2015-01-01
MARGOT GLOVER
Director 2014-07-01
ANDREW GEORGE PENN
Director 2007-07-01
JOHN BERNARD WELLS
Director 2010-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
THE BRIARS GROUP LIMITED
Company Secretary 2012-01-25 2015-01-01
GOLD SECRETARIAT LIMITED
Company Secretary 2009-07-27 2012-01-25
GRAHAM WHITWORTH
Director 2007-09-06 2011-08-08
JOHN LOUIS GEORGE BEAUMONT
Director 1991-12-31 2009-12-09
SAMANTHA ELAINE EARLL
Company Secretary 2000-03-07 2009-07-27
ANNE MARIE JOSETTE BLESER
Company Secretary 1998-11-04 2000-03-07
JOHNNY BURTOFT
Company Secretary 1997-01-01 1998-11-03
JOHNNY BURTOFT
Company Secretary 1993-04-01 1996-12-31
JOHNNY BURTOFT
Director 1993-04-01 1996-12-31
JAN CHARLES CONNETT
Company Secretary 1991-12-31 1993-03-31
JAN CHARLES CONNETT
Director 1991-12-31 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GEORGE PENN COMPLETE VALIDATION SERVICES LIMITED Director 2013-07-31 CURRENT 2007-08-13 Active
JOHN BERNARD WELLS XAVIER CATHOLIC EDUCATION TRUST Director 2016-06-16 CURRENT 2016-06-16 Active
JOHN BERNARD WELLS COMPLETE VALIDATION SERVICES LIMITED Director 2010-06-01 CURRENT 2007-08-13 Active
JOHN BERNARD WELLS MOSSGROVE WELLS LIMITED Director 1996-03-18 CURRENT 1996-03-18 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
2024-01-25Unaudited abridged accounts made up to 2023-06-30
2024-01-01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-01CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-11-16Unaudited abridged accounts made up to 2022-06-30
2022-11-16Unaudited abridged accounts made up to 2022-06-30
2022-01-25Unaudited abridged accounts made up to 2021-06-30
2022-01-14APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE PENN
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE PENN
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/18 FROM Beaumont House Cray Valley Road St Mary Cray Orpington Kent BR5 2UB
2018-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-02-16AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-03-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-02-24AP03Appointment of Mrs Margot Glover as company secretary on 2016-02-24
2016-02-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-25AD02Register inspection address changed from C/O Briars Group Standard House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE England to Beaumont House Cray Valley Road Orpington Kent BR5 2UB
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 28 WOODHAM PARK ROAD WOODHAM SURREY KT15 3ST UNITED KINGDOM
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2015 FROM, 28 WOODHAM PARK ROAD WOODHAM, SURREY, KT15 3ST, UNITED KINGDOM
2015-02-12AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22AP03Appointment of John Bernard Wells as company secretary on 2015-01-01
2015-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2015 FROM STANDARD HOUSE WEYSIDE PARK, CATTESHALL LANE GODALMING SURREY GU7 1XE
2015-01-21TM02Termination of appointment of The Briars Group Limited on 2015-01-01
2015-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2015 FROM, STANDARD HOUSE WEYSIDE PARK, CATTESHALL LANE, GODALMING, SURREY, GU7 1XE
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-02AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-02AD02Register inspection address changed from 3 the Deans Bridge Road Bagshot Surrey GU19 5AT United Kingdom to C/O Briars Group Standard House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE
2014-11-18AP01DIRECTOR APPOINTED MRS MARGOT GLOVER
2014-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-23AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-14AR0131/12/13 ANNUAL RETURN FULL LIST
2013-02-24AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-07AR0131/12/12 FULL LIST
2012-06-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-03-31AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-09AP04CORPORATE SECRETARY APPOINTED THE BRIARS GROUP LIMITED
2012-02-09TM02APPOINTMENT TERMINATED, SECRETARY GOLD SECRETARIAT LIMITED
2012-02-09AR0131/12/11 FULL LIST
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WHITWORTH
2011-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 3 THE DEANS BRIDGE ROAD BAGSHOT SURREY GU19 5AT
2011-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2011 FROM, 3 THE DEANS, BRIDGE ROAD, BAGSHOT, SURREY, GU19 5AT
2011-03-21AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-11AR0131/12/10 FULL LIST
2010-07-16AP01DIRECTOR APPOINTED MR JOHN BERNARD WELLS
2010-03-25AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-15AR0131/12/09 FULL LIST
2010-02-15AD02SAIL ADDRESS CREATED
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WHITWORTH / 01/11/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE PENN / 01/11/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LOUIS GEORGE BEAUMONT / 01/11/2009
2010-02-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GOLD SECRETARIAT LIMITED / 01/11/2009
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BEAUMONT
2009-08-04288bAPPOINTMENT TERMINATED SECRETARY SAMANTHA EARLL
2009-08-04288aSECRETARY APPOINTED GOLD SECRETARIAT LIMITED
2009-05-01AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-28363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-02AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-18363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-11-02288aNEW DIRECTOR APPOINTED
2007-09-12288aNEW DIRECTOR APPOINTED
2007-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-01363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-27395PARTICULARS OF MORTGAGE/CHARGE
2006-06-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-01-31363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-23363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-03-23287REGISTERED OFFICE CHANGED ON 23/03/05 FROM: STANBRIDGE HOUSE 32 POPE ROAD BROMLEY KENT, BR2 9QB
2005-03-23287REGISTERED OFFICE CHANGED ON 23/03/05 FROM: STANBRIDGE HOUSE, 32 POPE ROAD, BROMLEY, KENT, BR2 9QB
2005-03-01395PARTICULARS OF MORTGAGE/CHARGE
2004-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-05-18363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-03-15AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-19288cSECRETARY'S PARTICULARS CHANGED
2003-06-03AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-05-02244DELIVERY EXT'D 3 MTH 30/06/02
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-20363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-03-04225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02
2002-01-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-12363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-29AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-25288aNEW SECRETARY APPOINTED
2000-03-22363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-03-17288bSECRETARY RESIGNED
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-04288aNEW SECRETARY APPOINTED
1999-02-04363(288)SECRETARY RESIGNED
1999-02-04363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-01-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-09363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-10-09AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-03SRES01ALTER MEM AND ARTS 18/12/96
1956-08-16New incorporation
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28290 - Manufacture of other general-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STANBRIDGE 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 STANBRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-06-12 Outstanding RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2006-09-27 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2005-03-01 Satisfied A.G.BISHOP & SONS (HOLDINGS) LIMITED
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT 1986-03-29 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1982-07-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 307,648
Creditors Due After One Year 2011-07-01 £ 344,110
Creditors Due Within One Year 2012-07-01 £ 508,391
Creditors Due Within One Year 2011-07-01 £ 416,087
Non-instalment Debts Due After5 Years 2011-07-01 £ 0
Provisions For Liabilities Charges 2011-07-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30

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 STANBRIDGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 10,000
Called Up Share Capital 2011-07-01 £ 10,000
Cash Bank In Hand 2012-07-01 £ 2,408
Cash Bank In Hand 2011-07-01 £ 234
Current Assets 2012-07-01 £ 459,547
Current Assets 2011-07-01 £ 372,434
Debtors 2012-07-01 £ 175,157
Debtors 2011-07-01 £ 104,278
Fixed Assets 2012-07-01 £ 736,262
Fixed Assets 2011-07-01 £ 746,025
Secured Debts 2012-07-01 £ 171,722
Secured Debts 2011-07-01 £ 35,905
Shareholder Funds 2012-07-01 £ 379,770
Shareholder Funds 2011-07-01 £ 358,262
Stocks Inventory 2012-07-01 £ 281,982
Stocks Inventory 2011-07-01 £ 267,922
Tangible Fixed Assets 2012-07-01 £ 685,478
Tangible Fixed Assets 2011-07-01 £ 687,741

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STANBRIDGE LIMITED registering or being granted any patents
Domain Names

STANBRIDGE LIMITED owns 2 domain names.

jayinternational.co.uk   steriproducts.co.uk  

Trademarks
We have not found any records of STANBRIDGE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STANBRIDGE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Doncaster Council 2017-2 GBP £1,826 POSITIVE STEP
Southampton City Council 2016-12 GBP £641 Equipment Purchase
Surrey County Council 2015-3 GBP £1,058 Equipment - Independent Sector
Surrey County Council 2015-2 GBP £468 Equipment - Independent Sector
Surrey County Council 2015-1 GBP £372 Equipment - Independent Sector
Surrey County Council 2014-12 GBP £496 Equipment - Independent Sector
Surrey County Council 2014-10 GBP £408 Equipment - Independent Sector
Surrey County Council 2014-6 GBP £1,509
Isle of Wight Council 2014-5 GBP £226
Isle of Wight Council 2013-11 GBP £3,031
Devon County Council 2013-9 GBP £443
Isle of Wight Council 2013-7 GBP £307
Durham County Council 2013-5 GBP £769
Isle of Wight Council 2013-5 GBP £478
Devon County Council 2012-8 GBP £592
Isle of Wight Council 2012-8 GBP £597
Devon County Council 2012-7 GBP £430
Durham County Council 2012-7 GBP £507 Services
Durham County Council 2012-6 GBP £21,895 Service Repairs and Maintenance
Isle of Wight Council 2012-5 GBP £1,557
Devon County Council 2011-9 GBP £558
Devon County Council 2011-3 GBP £1,019
Hampshire County Council 2010-12 GBP £587 Domestic & Cleaning Machinery
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £638 Repair And Maint. - Operational Equip.
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £1,191 Domestic & Cleaning Machinery
Reading Borough Council 2010-3 GBP £28,538

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where STANBRIDGE 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 STANBRIDGE 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 STANBRIDGE 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.