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

STOCKFORD LIMITED

BUCKINGHAM HOUSE, WEST STREET, NEWBURY, BERKSHIRE, RG14 1BE,
Company Registration Number
01606091
Private Limited Company
Active

Company Overview

About Stockford Ltd
STOCKFORD LIMITED was founded on 1981-12-30 and has its registered office in Newbury. The organisation's status is listed as "Active". Stockford Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
STOCKFORD LIMITED
 
Legal Registered Office
BUCKINGHAM HOUSE
WEST STREET
NEWBURY
BERKSHIRE
RG14 1BE
Other companies in SL4
 
Filing Information
Company Number 01606091
Company ID Number 01606091
Date formed 1981-12-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts GROUP
Last Datalog update: 2024-04-07 04:54:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STOCKFORD 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 STOCKFORD LIMITED
The following companies were found which have the same name as STOCKFORD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STOCKFORD AFRICA LIMITED 13 PRINCETON COURT 53-55 FELSHAM ROAD LONDON SW15 1AZ Active - Proposal to Strike off Company formed on the 2007-05-25
STOCKFORD ANDERSON LIMITED 6 THE QUADRANT WIRRAL CH47 2EE Active Company formed on the 2012-11-05
STOCKFORD CONSTRUCTION LIMITED TRINITY HOUSE 28-30 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QH Liquidation Company formed on the 2001-07-05
STOCKFORD INVESTMENTS LIMITED 4TH FLOOR ALLAN HOUSE 10 JOHN PRINCES STREET 10 JOHN PRINCES STREET LONDON W1G 0AH Dissolved Company formed on the 2010-02-26
STOCKFORD STAUNTON LIMITED ALLAN HOUSE 10 JOHN PRINCES STREET LONDON UNITED KINGDOM W1G 0AH Dissolved Company formed on the 2011-02-25
STOCKFORD INTERNATIONAL LIMITED 41, CENTRAL CHAMBERS, DAME COURT, DUBLIN 2 Dissolved Company formed on the 1992-04-23
STOCKFORD ENTERPRISES INCORPORATED 41769 DEERHORN RD SPRINGFIELD OR 97478 Active Company formed on the 2007-10-03
STOCKFORD PROPERTIES LTD 44 ALEXANDRA ROAD STOCKPORT CHESHIRE UNITED KINGDOM SK4 2QD Dissolved Company formed on the 2015-07-25
STOCKFORD DEVELOPMENTS LIMITED POUND COTTAGE 407 POUND ROAD THORNFORD, SHERBORNE DORSET DT9 6QB Dissolved Company formed on the 2015-09-04
STOCKFORD CONSTRUCTION LTD. 12021 102A STREET GRANDE PRAIRIE ALBERTA T8V 0M7 Dissolved Company formed on the 2006-12-29
STOCKFORD A LLP 53 BIRKENHEAD ROAD HOYLAKE WIRRAL CH47 5AF Active - Proposal to Strike off Company formed on the 2016-03-07
STOCKFORD INVESTMENTS LIMITED IVY COTTAGE 5 WORSLEY ROAD WORSLEY MANCHESTER M28 2NN Active Company formed on the 2016-08-18
STOCKFORD CONSTRUCTION 2008 LTD. Named #600 9835 - 101 AVENUE GRANDE PRAIRIE Alberta T8V 5V4 Active Company formed on the 2008-06-13
STOCKFORD CAPITAL LIMITED Active Company formed on the 2011-11-25
STOCKFORD CONSTRUCTION LTD. New Brunswick Unknown
STOCKFORD & ADAMS ASSOCIATES LLC 2950 PLEASANT AVE APT 228 ODESSA TX 79764 Forfeited Company formed on the 2018-01-18
Stockford Investments, Limited Partnership 10511 Lake Travis Needville Texas 77461 Active Company formed on the 2018-04-18
STOCKFORD CONSULTANCY SERVICES LTD LAWRENCE HOUSE 5 ST ANDREWS HILL NORWICH NORFOLK NR2 1AD Liquidation Company formed on the 2018-12-06
STOCKFORD INC Delaware Unknown
STOCKFORD US INCORPORATED California Unknown

Company Officers of STOCKFORD LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM VINCENT MORRIS
Company Secretary 1991-02-15
PAUL JAMES MICHAEL
Director 2015-05-01
PETER COLIN MICHAEL
Director 1991-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GRIFFITHS GUBB
Director 1995-03-24 1995-05-23
STEPHEN ANDREW CURTIS
Director 1991-02-15 1993-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM VINCENT MORRIS KV HOTELS LIMITED Company Secretary 2005-08-01 CURRENT 2005-07-28 Active
MALCOLM VINCENT MORRIS WEST MILLS GROUP LIMITED Company Secretary 1991-09-28 CURRENT 1989-09-28 Dissolved 2013-11-29
PAUL JAMES MICHAEL PENTANGLE LAND HOLDINGS LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
PAUL JAMES MICHAEL HIGHCROSS GROUP LIMITED Director 2015-03-28 CURRENT 1994-10-18 Active
PAUL JAMES MICHAEL KNIGHTS VALLEY LIMITED Director 2015-03-28 CURRENT 1983-06-15 Active
PAUL JAMES MICHAEL MY TINY PLANETS LIMITED Director 2008-01-14 CURRENT 2008-01-14 Active - Proposal to Strike off
PETER COLIN MICHAEL THE PELICAN CANCER FOUNDATION Director 2010-05-25 CURRENT 2010-05-25 Active
PETER COLIN MICHAEL GREENHAM TRUST LTD Director 1997-03-24 CURRENT 1997-03-20 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
2024-03-12CONFIRMATION STATEMENT MADE ON 15/02/24, WITH UPDATES
2024-03-11Statement of capital on 2023-11-30 GBP19,200,000
2024-01-09Previous accounting period extended from 30/12/23 TO 31/12/23
2023-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/22
2023-03-24CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES
2023-03-20Statement of capital on 2022-11-30 GBP20,000,000
2023-02-09REGISTRATION OF A CHARGE / CHARGE CODE 016060910014
2022-09-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/21
2022-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/21
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016060910010
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016060910011
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016060910012
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016060910013
2022-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016060910013
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2022-03-04SH02Statement of capital on 2021-11-30 GBP21,100,000
2021-12-20Second filing of capital allotment of shares GBP21,800,000
2021-12-20RP04SH01Second filing of capital allotment of shares GBP21,800,000
2021-12-03SH02Statement of capital on 2021-06-30 GBP17,300,000
2021-11-1901/07/21 STATEMENT OF CAPITAL GBP 21800000
2021-11-19SH0101/07/21 STATEMENT OF CAPITAL GBP 21800000
2021-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/20
2021-06-03SH02Statement of capital on 2020-11-30 GBP17,800,000
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES
2021-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/19
2020-12-31AA01Current accounting period shortened from 31/12/19 TO 30/12/19
2020-10-26SH0129/03/19 STATEMENT OF CAPITAL GBP 22550000
2020-10-17SH02Statement of capital on 2019-12-31 GBP21,050,000
2020-10-17MEM/ARTSARTICLES OF ASSOCIATION
2020-10-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2020-09-03CH01Director's details changed for Sir Peter Colin Michael on 2018-09-01
2020-09-02PSC04Change of details for Sir Peter Colin Michael as a person with significant control on 2018-09-01
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES
2019-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2019-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/19 FROM Buckingham Hoiuse West Street Snelsmore Common Newbury Berkshire RG14 1BE United Kingdom
2019-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/19 FROM Buckingham Hoiuse West Street Newbury Berkshire RG14 1BE England
2019-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/19 FROM 1 the Green Richmond TW9 1PL England
2018-11-27SH0117/07/18 STATEMENT OF CAPITAL GBP 18850000
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-06-06RES01ADOPT ARTICLES 17/05/2018
2018-06-06RES12Resolution of varying share rights or name
2018-03-09LATEST SOC09/03/18 STATEMENT OF CAPITAL;GBP 9850000
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2018-02-28PSC04PSC'S CHANGE OF PARTICULARS / SIR PETER COLIN MICHAEL / 19/07/2017
2018-02-28PSC04PSC'S CHANGE OF PARTICULARS / MR PAUL JAMES MICHAEL / 19/07/2017
2017-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/17 FROM 1st Floor 4 George V Place Thames Avenue Windsor Berkshire SL4 1QP
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 14500000
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-25SH02Statement of capital on 2015-09-20 GBP14,500,000
2016-04-08AR0115/02/16 ANNUAL RETURN FULL LIST
2016-02-22CH01Director's details changed for Sir Peter Colin Michael on 2016-02-22
2016-02-22CH03SECRETARY'S DETAILS CHNAGED FOR MR MALCOLM VINCENT MORRIS on 2016-02-22
2015-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 016060910013
2015-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 016060910012
2015-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 016060910011
2015-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 016060910010
2015-06-23AP01DIRECTOR APPOINTED MR PAUL JAMES MICHAEL
2015-05-15SH02Statement of capital on 2014-07-21 GBP15,500,000
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 15500000
2015-05-06AR0115/02/15 ANNUAL RETURN FULL LIST
2014-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 12 SHEET STREET WINDSOR BERKSHIRE SL4 1BG
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 17500000
2014-03-26AR0115/02/14 FULL LIST
2013-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-15AR0115/02/13 FULL LIST
2013-01-14SH0117/12/12 STATEMENT OF CAPITAL GBP 17500000.00
2012-11-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-11-08RES01ADOPT ARTICLES 30/10/2012
2012-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-05AR0115/02/12 FULL LIST
2011-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-04AR0115/02/11 FULL LIST
2010-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-01AR0115/02/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR PETER COLIN MICHAEL / 01/10/2009
2009-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-25363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-03-24190LOCATION OF DEBENTURE REGISTER
2009-03-24353LOCATION OF REGISTER OF MEMBERS
2009-03-24287REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 12 SHEET STREET WINDSOR BERKSHIRE SL4 1BG
2008-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-28363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-07363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-03-31363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-22363aRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2005-06-01353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2005-06-01190LOCATION OF DEBENTURE REGISTER
2004-11-03287REGISTERED OFFICE CHANGED ON 03/11/04 FROM: 63 LINCOLNS INN FIELDS LONDON WC2A 3LW
2004-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-03-06363sRETURN MADE UP TO 15/02/04; NO CHANGE OF MEMBERS
2003-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-02-27363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-09363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-07-28395PARTICULARS OF MORTGAGE/CHARGE
2001-03-27363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2000-11-02AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-03-21363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
1999-10-04AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-09-10287REGISTERED OFFICE CHANGED ON 10/09/99 FROM: 12 SHEET STREET WINDSOR BERKSHIRE SL4 1BG
1999-02-26363sRETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS
1998-10-30AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-03-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-03-17363sRETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS
1997-11-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-04-02363sRETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS
1996-12-21395PARTICULARS OF MORTGAGE/CHARGE
1996-12-21395PARTICULARS OF MORTGAGE/CHARGE
1996-12-21395PARTICULARS OF MORTGAGE/CHARGE
1996-12-21395PARTICULARS OF MORTGAGE/CHARGE
1996-12-21395PARTICULARS OF MORTGAGE/CHARGE
1996-09-17AAFULL ACCOUNTS MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STOCKFORD 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 STOCKFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-09 Outstanding HSBC BANK PLC
2015-07-31 Outstanding HSBC BANK PLC (AS LENDER)
2015-07-31 Outstanding HSBC BANK PLC (AS LENDER)
2015-07-31 Outstanding HSBC BANK PLC (AS LENDER)
DEBENTURE 2001-07-28 Outstanding HSBC BANK PLC
LEGAL CHARGE 1996-12-12 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 1996-12-12 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 1996-12-12 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 1996-12-12 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 1996-12-12 Satisfied CLYDESDALE BANK PLC
SHARE CHARGE 1995-12-31 Satisfied BANKERS TRUST COMPANY
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND 1995-12-21 Satisfied LIVINGSTON DEVELOPMENT CORPORATION
FIXED AND FLOATING CHARGE 1983-10-20 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
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
Annual Accounts
2008-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-30

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 STOCKFORD LIMITED

Intangible Assets
Patents
We have not found any records of STOCKFORD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STOCKFORD LIMITED
Trademarks
We have not found any records of STOCKFORD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOCKFORD 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 (64209 - Activities of other holding companies n.e.c.) as STOCKFORD LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where STOCKFORD 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 STOCKFORD 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 STOCKFORD 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.