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

STAMBANS LIMITED

7-9 STATION ROAD, HESKETH BANK, PRESTON, LANCASHIRE, PR4 6SN,
Company Registration Number
00660843
Private Limited Company
Active

Company Overview

About Stambans Ltd
STAMBANS LIMITED was founded on 1960-05-27 and has its registered office in Preston. The organisation's status is listed as "Active". Stambans Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STAMBANS LIMITED
 
Legal Registered Office
7-9 STATION ROAD
HESKETH BANK
PRESTON
LANCASHIRE
PR4 6SN
Other companies in PR4
 
Filing Information
Company Number 00660843
Company ID Number 00660843
Date formed 1960-05-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 10:34:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAMBANS LIMITED
The accountancy firm based at this address is TLL ACCOUNTANTS 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 STAMBANS LIMITED

Current Directors
Officer Role Date Appointed
DAVID PAUL LUCAS
Company Secretary 2004-01-20
HEATHER ANNE DAVIS
Director 2004-05-03
PETER JOHN DAVIS
Director 2016-09-28
DAVID PAUL LUCAS
Director 2015-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY DAVIS
Director 1991-12-31 2015-11-06
MARCUS DAVIS
Director 1991-12-31 2005-11-30
WALLACE DAVIS
Company Secretary 1991-12-31 2003-07-05
WALLACE DAVIS
Director 1991-12-31 2003-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PAUL LUCAS OSBORNE INVESTMENT COMPANY LIMITED (THE) Company Secretary 2004-03-25 CURRENT 1953-08-07 Active
DAVID PAUL LUCAS SUN INVESTMENTS (ROBY) LIMITED Company Secretary 2004-01-20 CURRENT 1939-06-28 Active
HEATHER ANNE DAVIS WESTBOURNE COURT (SOUTHPORT) MANAGEMENT RTM COMPANY LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
HEATHER ANNE DAVIS SUN INVESTMENTS (ROBY) LIMITED Director 2004-05-03 CURRENT 1939-06-28 Active
HEATHER ANNE DAVIS OSBORNE INVESTMENT COMPANY LIMITED (THE) Director 2004-05-03 CURRENT 1953-08-07 Active
PETER JOHN DAVIS SUN INVESTMENTS (ROBY) LIMITED Director 2016-09-28 CURRENT 1939-06-28 Active
PETER JOHN DAVIS BELVIDERE ESTATES LIMITED Director 2016-08-27 CURRENT 1938-11-23 Active
DAVID PAUL LUCAS BELVIDERE ESTATES LIMITED Director 2016-08-27 CURRENT 1938-11-23 Active
DAVID PAUL LUCAS SUN INVESTMENTS (ROBY) LIMITED Director 2015-09-22 CURRENT 1939-06-28 Active
DAVID PAUL LUCAS OSBORNE INVESTMENT COMPANY LIMITED (THE) Director 2015-09-22 CURRENT 1953-08-07 Active
DAVID PAUL LUCAS NEWS FLEETWOOD LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
DAVID PAUL LUCAS HESKETH BANK FISH BAR LIMITED Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2014-08-26
DAVID PAUL LUCAS TLL ACCOUNTANTS LIMITED Director 2005-04-01 CURRENT 2005-04-01 Active - Proposal to Strike off

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
2023-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/23, WITH NO UPDATES
2023-04-14REGISTERED OFFICE CHANGED ON 14/04/23 FROM 9 Station Road Hesketh Bank Preston Lancashire PR4 6SN
2023-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/23 FROM 9 Station Road Hesketh Bank Preston Lancashire PR4 6SN
2023-03-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21Director's details changed for Heather Anne Davis on 2022-01-01
2022-12-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN NEIL DAVIS
2022-12-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN DAVIS
2022-12-21Change of details for Mrs Heather Anne Davis as a person with significant control on 2020-03-31
2022-12-21CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-12-21PSC04Change of details for Mrs Heather Anne Davis as a person with significant control on 2020-03-31
2022-12-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN NEIL DAVIS
2022-12-21CH01Director's details changed for Heather Anne Davis on 2022-01-01
2022-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-05CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 396
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-10-14AP01DIRECTOR APPOINTED MR PETER JOHN DAVIS
2016-06-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 396
2016-01-27AR0119/12/15 ANNUAL RETURN FULL LIST
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY DAVIS
2015-09-22AP01DIRECTOR APPOINTED MR DAVID PAUL LUCAS
2015-06-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 396
2015-01-12AR0119/12/14 ANNUAL RETURN FULL LIST
2014-04-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 396
2014-01-07AR0119/12/13 ANNUAL RETURN FULL LIST
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JEFFREY DAVIS / 01/07/2013
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ANNE DAVIS / 01/07/2013
2014-01-07CH03SECRETARY'S DETAILS CHNAGED FOR DAVID PAUL LUCAS on 2013-07-01
2013-09-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0119/12/12 ANNUAL RETURN FULL LIST
2012-09-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-07AR0119/12/11 ANNUAL RETURN FULL LIST
2011-08-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-06SH0131/05/11 STATEMENT OF CAPITAL GBP 396
2010-12-23AR0119/12/10 ANNUAL RETURN FULL LIST
2010-09-01AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-22AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-05AR0119/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ANNE DAVIS / 01/11/2009
2009-02-05363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-08-28AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-19363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-12363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-22363aRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-12-22288bDIRECTOR RESIGNED
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-07287REGISTERED OFFICE CHANGED ON 07/01/05 FROM: TRIDENT HOUSE 31 DALE STREET LIVERPOOL L2 2HF
2005-01-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-24288aNEW DIRECTOR APPOINTED
2004-02-19288aNEW SECRETARY APPOINTED
2004-02-05363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-02-05363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-28363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-29363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-25363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-01-29AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-24363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-01-19363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-23AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-12363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-01-11AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-30363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-01-23AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-01-08AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-03363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-01-10AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-12-21363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-26363(288)SECRETARY'S PARTICULARS CHANGED
1994-01-26363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
1993-02-02363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-01-18AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-01-15ELRESS252 DISP LAYING ACC 08/01/93
1992-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
1992-02-05AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-02-05363sRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1992-01-22ELRESS366A DISP HOLDING AGM 30/12/91
1992-01-22ELRESS252 DISP LAYING ACC 30/12/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to STAMBANS 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 STAMBANS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STAMBANS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Creditors
Creditors Due Within One Year 2014-03-31 £ 314,005
Creditors Due Within One Year 2013-03-31 £ 448,047
Creditors Due Within One Year 2013-03-31 £ 448,047
Creditors Due Within One Year 2012-03-31 £ 438,876

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 STAMBANS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-03-31 £ 0
Called Up Share Capital 2013-03-31 £ 0
Cash Bank In Hand 2014-03-31 £ 422,391
Cash Bank In Hand 2013-03-31 £ 559,409
Cash Bank In Hand 2013-03-31 £ 559,409
Cash Bank In Hand 2012-03-31 £ 546,355
Current Assets 2014-03-31 £ 425,851
Current Assets 2013-03-31 £ 563,399
Current Assets 2013-03-31 £ 563,399
Current Assets 2012-03-31 £ 553,978
Debtors 2014-03-31 £ 3,460
Debtors 2013-03-31 £ 3,990
Debtors 2013-03-31 £ 3,990
Debtors 2012-03-31 £ 7,623
Shareholder Funds 2014-03-31 £ 112,789
Shareholder Funds 2013-03-31 £ 116,295
Shareholder Funds 2013-03-31 £ 116,295
Shareholder Funds 2012-03-31 £ 116,045
Tangible Fixed Assets 2014-03-31 £ 0
Tangible Fixed Assets 2013-03-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STAMBANS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAMBANS LIMITED
Trademarks
We have not found any records of STAMBANS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAMBANS 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 (68100 - Buying and selling of own real estate) as STAMBANS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where STAMBANS 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 STAMBANS 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 STAMBANS 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.