Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 108 STACKPOOL ROAD (BRISTOL) LIMITED
Company Information for

108 STACKPOOL ROAD (BRISTOL) LIMITED

108 STACKPOOL ROAD, SOUTHVILLE, BRISTOL, BS3 1NY,
Company Registration Number
01326870
Private Limited Company
Active

Company Overview

About 108 Stackpool Road (bristol) Ltd
108 STACKPOOL ROAD (BRISTOL) LIMITED was founded on 1977-08-24 and has its registered office in Bristol. The organisation's status is listed as "Active". 108 Stackpool Road (bristol) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
108 STACKPOOL ROAD (BRISTOL) LIMITED
 
Legal Registered Office
108 STACKPOOL ROAD
SOUTHVILLE
BRISTOL
BS3 1NY
Other companies in BS3
 
Filing Information
Company Number 01326870
Company ID Number 01326870
Date formed 1977-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 16:01:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 108 STACKPOOL ROAD (BRISTOL) 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 108 STACKPOOL ROAD (BRISTOL) LIMITED

Current Directors
Officer Role Date Appointed
ROSANNA LUCY HEATHORN
Director 2017-07-14
ALICE ROSE HERRERO-CHATE
Director 2013-10-25
SUSANNAH CLAIRE LEPPARD
Director 2017-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH BYRNE
Company Secretary 2011-05-19 2017-11-15
GARETH BYRNE
Director 2011-05-19 2017-11-15
PAUL JAMES CLATWORTHY
Director 2015-08-28 2017-07-14
PAUL JONATHAN MITCHELL
Director 1991-09-29 2015-08-28
JESSICA BOOZ
Director 2011-10-24 2013-10-25
REBECCA WILLIAMS
Director 2001-11-13 2011-09-15
REBECCA WILLIAMS
Company Secretary 2001-11-13 2011-05-19
DAN PEEL
Director 2003-07-01 2006-10-20
TRACEY EDMONDS
Director 1998-06-30 2003-06-01
CHRISTOPHER JOHN BAKER
Company Secretary 1999-07-05 2001-08-01
CHRISTOPHER JOHN BAKER
Director 1999-07-05 2001-08-01
JOHN MICHAEL ELEY
Director 2001-03-03 2001-07-01
NICOLA PAGE
Company Secretary 1993-09-01 1999-07-05
NICOLA PAGE
Director 1993-09-01 1999-07-05
SAMANTHA RUTH INGLIS
Director 1991-07-01 1998-06-30
SARAH CAROLINE TURNER
Company Secretary 1991-09-29 1993-08-31
SARAH CAROLINE TURNER
Director 1991-09-29 1993-08-31

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
2023-10-11CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-07-23APPOINTMENT TERMINATED, DIRECTOR ALICE ROSE HERRERO-CHATE
2023-07-23DIRECTOR APPOINTED MISS JESSICA SUSAN EMRYS BARTON
2023-07-23CESSATION OF ALICE ROSE HERRERO-CHATE AS A PERSON OF SIGNIFICANT CONTROL
2023-06-26MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-10-17AP01DIRECTOR APPOINTED DR CLAIRE HAMLET
2022-10-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE HAMLET
2022-10-14CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-10-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE HAMLET
2022-10-13CESSATION OF SUSANNAH CLAIRE LEPPARD AS A PERSON OF SIGNIFICANT CONTROL
2022-10-13APPOINTMENT TERMINATED, DIRECTOR SUSANNAH CLAIRE LEPPARD
2022-10-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNAH CLAIRE LEPPARD
2022-10-13PSC07CESSATION OF SUSANNAH CLAIRE LEPPARD AS A PERSON OF SIGNIFICANT CONTROL
2022-09-07Appointment of Mr George Albert Dibble as company secretary on 2022-09-07
2022-09-07Termination of appointment of Susannah Claire Leppard on 2022-09-07
2022-09-07TM02Termination of appointment of Susannah Claire Leppard on 2022-09-07
2022-09-07AP03Appointment of Mr George Albert Dibble as company secretary on 2022-09-07
2022-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-05-17PSC07CESSATION OF ROSANNA LUCY HEATHORN AS A PERSON OF SIGNIFICANT CONTROL
2021-05-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ALBERT DIBBLE
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ROSANNA LUCY HEATHORN
2021-05-17AP01DIRECTOR APPOINTED MR GEORGE ALBERT DIBBLE
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-06-23AP03Appointment of Ms Susannah Claire Leppard as company secretary on 2019-06-19
2019-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-02-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSANNAH CLAIRE LEPPARD
2018-02-11AP01DIRECTOR APPOINTED MISS SUSANNAH CLAIRE LEPPARD
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR GARETH BYRNE
2017-11-15TM02Termination of appointment of Gareth Byrne on 2017-11-15
2017-11-15PSC07CESSATION OF GARETH PHILIP BYRNE AS A PERSON OF SIGNIFICANT CONTROL
2017-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-10-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN GARARD SHIELDS
2017-09-20PSC07CESSATION OF PAUL JAMES CLATWORTHY AS A PERSON OF SIGNIFICANT CONTROL
2017-09-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSANNA LUCY HEATHORN
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES CLATWORTHY
2017-09-20AP01DIRECTOR APPOINTED MS ROSANNA LUCY HEATHORN
2017-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 3
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 3
2015-10-15AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHAN MITCHELL
2015-10-15AP01DIRECTOR APPOINTED MR PAUL JAMES CLATWORTHY
2015-07-04AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 3
2014-09-29AR0120/09/14 ANNUAL RETURN FULL LIST
2014-07-01AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-03AP01DIRECTOR APPOINTED ALICE ROSE HERRERO-CHATE
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA BOOZ
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 3
2013-10-31AR0128/09/13 FULL LIST
2012-10-16AR0128/09/12 NO CHANGES
2012-10-11AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-11AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-31AP01DIRECTOR APPOINTED JESSICA BOOZ
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH BYRNE / 24/10/2011
2011-10-24AR0129/09/11 FULL LIST
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN MITCHELL / 24/10/2011
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA WILLIAMS
2011-05-23AA30/09/10 TOTAL EXEMPTION FULL
2011-05-20AP01DIRECTOR APPOINTED MR GARETH BYRNE
2011-05-19TM02APPOINTMENT TERMINATED, SECRETARY REBECCA WILLIAMS
2011-05-19AP03SECRETARY APPOINTED MR GARETH BYRNE
2010-10-06AR0129/09/10 FULL LIST
2010-04-30AA30/09/09 TOTAL EXEMPTION FULL
2009-10-08AR0129/09/09 FULL LIST
2009-08-17AA30/09/08 TOTAL EXEMPTION FULL
2009-02-18363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2009-02-18363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2009-02-04DISS40DISS40 (DISS40(SOAD))
2009-02-03AA30/09/07 TOTAL EXEMPTION FULL
2008-12-09GAZ1FIRST GAZETTE
2008-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-11-10288bDIRECTOR RESIGNED
2006-10-10363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-10-11363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-06-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-10-14363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-17288aNEW DIRECTOR APPOINTED
2003-10-17363(288)DIRECTOR RESIGNED
2003-10-17363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-11-07363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-11-29363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-11-29363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-11-20288bDIRECTOR RESIGNED
2001-11-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-19288aNEW DIRECTOR APPOINTED
2001-04-03AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-11-22363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-05-25AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-11-01363sRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1999-11-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-11-01363(288)DIRECTOR RESIGNED
1998-12-22AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-12-22288bDIRECTOR RESIGNED
1998-12-04363sRETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS
1998-12-04288aNEW DIRECTOR APPOINTED
1998-12-04363(287)REGISTERED OFFICE CHANGED ON 04/12/98
1998-12-04363(288)DIRECTOR RESIGNED
1998-01-08AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-11-11363sRETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS
1996-11-10AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-10-20363sRETURN MADE UP TO 29/09/96; NO CHANGE OF MEMBERS
1995-11-29AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
1995-11-06363sRETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS
1995-01-18AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-10-28363sRETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 108 STACKPOOL ROAD (BRISTOL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2008-12-09
Fines / Sanctions
No fines or sanctions have been issued against 108 STACKPOOL ROAD (BRISTOL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
108 STACKPOOL ROAD (BRISTOL) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 108 STACKPOOL ROAD (BRISTOL) LIMITED

Intangible Assets
Patents
We have not found any records of 108 STACKPOOL ROAD (BRISTOL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 108 STACKPOOL ROAD (BRISTOL) LIMITED
Trademarks
We have not found any records of 108 STACKPOOL ROAD (BRISTOL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 108 STACKPOOL ROAD (BRISTOL) 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 (98000 - Residents property management) as 108 STACKPOOL ROAD (BRISTOL) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 108 STACKPOOL ROAD (BRISTOL) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party108 STACKPOOL ROAD (BRISTOL) LIMITEDEvent Date2008-12-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 108 STACKPOOL ROAD (BRISTOL) 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 108 STACKPOOL ROAD (BRISTOL) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1