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

STAPLE NOMINEES LIMITED

10 FENCHURCH AVENUE, LONDON, EC3M 5AG,
Company Registration Number
02076846
Private Limited Company
Liquidation

Company Overview

About Staple Nominees Ltd
STAPLE NOMINEES LIMITED was founded on 1986-11-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Staple Nominees Limited is a Private Limited Company registered in 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
STAPLE NOMINEES LIMITED
 
Legal Registered Office
10 FENCHURCH AVENUE
LONDON
EC3M 5AG
Other companies in EC4R
 
Filing Information
Company Number 02076846
Company ID Number 02076846
Date formed 1986-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts DORMANT
Last Datalog update: 2021-03-05 20:21:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAPLE NOMINEES 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 STAPLE NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
M&G MANAGEMENT SERVICES LIMITED
Company Secretary 2006-02-01
GRAHAM WILLIAMSON MACDOWALL
Director 2003-02-07
LAURENCE JOHN MUMFORD
Director 2004-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RICHARD TALBOT
Director 2009-06-25 2013-06-30
NIGEL STEPHEN BOYLING
Director 1999-06-30 2008-10-31
FIONA JANE MOLLOY
Company Secretary 2002-08-16 2006-01-13
KERRYN LYNN MACDONALD
Company Secretary 2004-04-30 2005-03-09
DAVID WILLIAM DIBBEN
Director 2003-02-07 2004-10-31
JONATHAN PETER MCCLELLAND
Company Secretary 2001-02-26 2002-08-16
SUSAN DOREEN WINDRIDGE
Company Secretary 2000-03-20 2001-02-26
ANGELA SIGLEY
Company Secretary 2000-01-14 2000-03-20
ADAM PAUL RUTHERFORD
Company Secretary 1999-03-08 2000-01-14
STEPHEN JAMES COOK
Director 1998-06-24 1999-07-30
ROBERT CHARLES TRANT HIGGINBOTHAM
Director 1998-06-24 1999-06-30
ANDREW TAMLYN
Director 1998-06-24 1999-06-30
ROBERT WALKER
Company Secretary 1992-05-09 1999-03-08
JOHN KENNETH ELBOURNE
Director 1997-03-27 1998-06-24
MARIA LUISA CASSONI
Director 1996-01-03 1998-05-06
KEITH LEONARD BEDELL PEARCE
Director 1992-05-09 1997-04-06
HUGH ROYSTON JENKINS
Director 1992-11-20 1995-12-31
ALAN CHRISTOPHER WREN
Director 1992-05-09 1992-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M&G MANAGEMENT SERVICES LIMITED WHARFEDALE ACQUISITIONS HOLDINGS LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-19 Dissolved 2015-02-18
M&G MANAGEMENT SERVICES LIMITED WHARFEDALE ACQUISITIONS LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-19 Dissolved 2016-03-17
M&G MANAGEMENT SERVICES LIMITED WHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-19 Dissolved 2016-03-17
M&G MANAGEMENT SERVICES LIMITED ZELDA ACQUISITIONS HOLDINGS LIMITED Company Secretary 2007-06-04 CURRENT 2007-04-20 Liquidation
M&G MANAGEMENT SERVICES LIMITED ZELDA ACQUISITIONS LIMITED Company Secretary 2007-06-04 CURRENT 2007-04-20 Liquidation
M&G MANAGEMENT SERVICES LIMITED CITY TOWER LIMITED Company Secretary 2006-02-01 CURRENT 1984-06-14 Dissolved 2014-03-09
M&G MANAGEMENT SERVICES LIMITED NUMBER 90 QUEEN STREET LIMITED Company Secretary 2006-02-01 CURRENT 1994-08-17 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED LEGALFUTURE LIMITED Company Secretary 2006-02-01 CURRENT 1998-09-21 Dissolved 2014-03-09
M&G MANAGEMENT SERVICES LIMITED GREAT WESTERN ARCADE 2 LIMITED Company Secretary 2006-02-01 CURRENT 2002-04-12 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED SCOTTISH AMICABLE INVESTMENT PROPERTY LIMITED Company Secretary 2006-02-01 CURRENT 1993-02-18 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED QUEEN STREET PROPERTIES LIMITED Company Secretary 2006-02-01 CURRENT 1994-08-17 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED PROSPECT WEST MANAGEMENT LIMITED Company Secretary 2006-02-01 CURRENT 1990-01-19 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED CATHEDRAL INVESTMENT PROPERTIES LIMITED Company Secretary 2006-02-01 CURRENT 1992-07-08 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL FARNBOROUGH LIMITED Company Secretary 2006-02-01 CURRENT 2004-05-11 Dissolved 2015-03-05
M&G MANAGEMENT SERVICES LIMITED 10 LANCELOT PLACE LIMITED Company Secretary 2006-02-01 CURRENT 1999-05-07 Dissolved 2014-03-09
M&G MANAGEMENT SERVICES LIMITED 100 OLD BROAD STREET LIMITED Company Secretary 2006-02-01 CURRENT 1985-04-10 Dissolved 2014-03-09
M&G MANAGEMENT SERVICES LIMITED INFRACAPITAL NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 2005-05-19 Dissolved 2016-09-06
M&G MANAGEMENT SERVICES LIMITED EDGER INVESTMENTS LIMITED Company Secretary 2006-02-01 CURRENT 1955-01-17 Active
M&G MANAGEMENT SERVICES LIMITED FIRST BRITISH FIXED TRUST COMPANY LIMITED(THE) Company Secretary 2006-02-01 CURRENT 1931-04-20 Active
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL DEVELOPMENT MANAGEMENT LIMITED Company Secretary 2006-02-01 CURRENT 1972-03-06 Liquidation
M&G MANAGEMENT SERVICES LIMITED WARREN FARM OFFICE VILLAGE LIMITED Company Secretary 2006-02-01 CURRENT 1990-10-25 Liquidation
M&G MANAGEMENT SERVICES LIMITED THE HUB (WITTON) MANAGEMENT COMPANY LIMITED Company Secretary 2006-02-01 CURRENT 2004-07-05 Dissolved 2018-06-20
M&G MANAGEMENT SERVICES LIMITED BWAT RETAIL NOMINEE (2) LIMITED Company Secretary 2006-02-01 CURRENT 2004-12-14 Active
M&G MANAGEMENT SERVICES LIMITED BWAT RETAIL NOMINEE (1) LIMITED Company Secretary 2006-02-01 CURRENT 2004-12-14 Active
M&G MANAGEMENT SERVICES LIMITED CRIBBS MALL NOMINEE (1) LIMITED Company Secretary 2006-02-01 CURRENT 2004-12-14 Active
M&G MANAGEMENT SERVICES LIMITED INFRACAPITAL GP LIMITED Company Secretary 2006-02-01 CURRENT 2005-05-18 Active
M&G MANAGEMENT SERVICES LIMITED INFRACAPITAL SLP LIMITED Company Secretary 2006-02-01 CURRENT 2005-05-18 Active
M&G MANAGEMENT SERVICES LIMITED M&G INVESTMENT MANAGEMENT LIMITED Company Secretary 2006-02-01 CURRENT 1968-08-05 Active
M&G MANAGEMENT SERVICES LIMITED SMITHFIELD LIMITED Company Secretary 2006-02-01 CURRENT 1994-12-12 Active
M&G MANAGEMENT SERVICES LIMITED WESTWACKER LIMITED Company Secretary 2006-02-01 CURRENT 1994-12-12 Active
M&G MANAGEMENT SERVICES LIMITED PPM CAPITAL (HOLDINGS) LIMITED Company Secretary 2006-02-01 CURRENT 1999-10-04 Active
M&G MANAGEMENT SERVICES LIMITED M&G REAL ESTATE LIMITED Company Secretary 2006-02-01 CURRENT 1999-10-04 Active
M&G MANAGEMENT SERVICES LIMITED M & G INTERNATIONAL INVESTMENTS LIMITED Company Secretary 2006-02-01 CURRENT 2001-01-03 Active
M&G MANAGEMENT SERVICES LIMITED PPMC FIRST NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 2002-02-08 Active
M&G MANAGEMENT SERVICES LIMITED M&G FOUNDERS 1 LIMITED Company Secretary 2006-02-01 CURRENT 2002-03-21 Active
M&G MANAGEMENT SERVICES LIMITED HOLBORN BARS NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 1989-01-13 Liquidation
M&G MANAGEMENT SERVICES LIMITED CANADA PROPERTY HOLDINGS LIMITED Company Secretary 2006-02-01 CURRENT 2002-04-12 Active
M&G MANAGEMENT SERVICES LIMITED MANCHESTER NOMINEE (1) LIMITED Company Secretary 2006-02-01 CURRENT 2005-01-26 Active
M&G MANAGEMENT SERVICES LIMITED EURO SALAS PROPERTIES LIMITED Company Secretary 2006-02-01 CURRENT 1991-12-05 Dissolved 2018-08-09
M&G MANAGEMENT SERVICES LIMITED THE HEIGHTS MANAGEMENT COMPANY LIMITED Company Secretary 2006-02-01 CURRENT 1992-01-31 Active
M&G MANAGEMENT SERVICES LIMITED M&G ALTERNATIVES INVESTMENT MANAGEMENT LIMITED Company Secretary 2006-02-01 CURRENT 1986-09-30 Active
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL UNIT TRUSTS LIMITED Company Secretary 2006-02-01 CURRENT 1984-02-29 Active
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL PROPERTY INVESTMENTS LIMITED Company Secretary 2006-02-01 CURRENT 1984-11-13 Liquidation
M&G MANAGEMENT SERVICES LIMITED M&G TRUSTEE COMPANY LIMITED Company Secretary 2006-02-01 CURRENT 1984-11-13 Active
M&G MANAGEMENT SERVICES LIMITED M&G INTERNATIONAL INVESTMENTS NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 2001-04-06 Active
M&G MANAGEMENT SERVICES LIMITED WESSEX GATE LIMITED Company Secretary 2006-02-01 CURRENT 2001-07-23 Active
M&G MANAGEMENT SERVICES LIMITED M&G IMPPP 1 LIMITED Company Secretary 2006-02-01 CURRENT 2002-02-26 Active
M&G MANAGEMENT SERVICES LIMITED STABLEVIEW LIMITED Company Secretary 2006-02-01 CURRENT 2005-07-13 Active
GRAHAM WILLIAMSON MACDOWALL M&G PLATFORM NOMINEES LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
GRAHAM WILLIAMSON MACDOWALL M & G INTERNATIONAL INVESTMENTS LIMITED Director 2010-01-28 CURRENT 2001-01-03 Active
GRAHAM WILLIAMSON MACDOWALL M&G INTERNATIONAL INVESTMENTS NOMINEES LIMITED Director 2009-11-04 CURRENT 2001-04-06 Active
GRAHAM WILLIAMSON MACDOWALL M&G NOMINEES LIMITED Director 2003-03-01 CURRENT 1997-11-21 Active
GRAHAM WILLIAMSON MACDOWALL PRUDENTIAL UNIT TRUSTS LIMITED Director 2001-11-15 CURRENT 1984-02-29 Active
GRAHAM WILLIAMSON MACDOWALL M & G SECURITIES LIMITED Director 2001-06-19 CURRENT 1906-11-12 Active
GRAHAM WILLIAMSON MACDOWALL M & G FINANCIAL SERVICES LIMITED Director 2001-06-06 CURRENT 1967-11-29 Active
GRAHAM WILLIAMSON MACDOWALL MACDOWALL EQUIPMENT COMPANY LIMITED Director 1992-01-01 CURRENT 1939-11-30 Active
LAURENCE JOHN MUMFORD M&G PLATFORM NOMINEES LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
LAURENCE JOHN MUMFORD M & G SECURITIES LIMITED Director 2004-12-17 CURRENT 1906-11-12 Active
LAURENCE JOHN MUMFORD M & G FINANCIAL SERVICES LIMITED Director 2004-12-17 CURRENT 1967-11-29 Active
LAURENCE JOHN MUMFORD PRUDENTIAL UNIT TRUSTS LIMITED Director 2004-12-17 CURRENT 1984-02-29 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
2021-09-08GAZ2Final Gazette dissolved via compulsory strike-off
2021-06-08LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-02-16600Appointment of a voluntary liquidator
2021-02-16LRESSPResolutions passed:
  • Special resolution to wind up on 2021-01-15
2021-02-16LIQ01Voluntary liquidation declaration of solvency
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR SEAN ANDREW FITZGERALD
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2020-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-27PSC05Change of details for M&G Limited as a person with significant control on 2019-09-16
2019-09-18AP01DIRECTOR APPOINTED MR SEAN ANDREW FITZGERALD
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR LEEROY ROBERT TUSTAIN
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES
2019-04-18CH04SECRETARY'S DETAILS CHNAGED FOR M&G MANAGEMENT SERVICES LIMITED on 2019-04-12
2019-04-18PSC05Change of details for M&G Limited as a person with significant control on 2019-04-12
2019-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/19 FROM Laurence Pountney Hill London EC4R 0HH
2019-04-17CH01Director's details changed for Mr Leeroy Robert Tustain on 2019-04-12
2019-02-18AP01DIRECTOR APPOINTED MR LEEROY ROBERT TUSTAIN
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILLIAMSON MACDOWALL
2018-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-23LATEST SOC23/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2018-05-23PSC05Change of details for M&G Limited as a person with significant control on 2016-04-06
2017-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-18AR0109/05/16 ANNUAL RETURN FULL LIST
2015-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-19AR0109/05/15 ANNUAL RETURN FULL LIST
2014-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-09AR0109/05/14 ANNUAL RETURN FULL LIST
2013-11-05CH01Director's details changed for Laurence John Mumford on 2013-10-04
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TALBOT
2013-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-09AR0109/05/13 ANNUAL RETURN FULL LIST
2012-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-15AR0109/05/12 FULL LIST
2011-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-09AR0109/05/11 FULL LIST
2010-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-12AR0109/05/10 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD TALBOT / 13/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE JOHN MUMFORD / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAMSON MACDOWALL / 07/10/2009
2009-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-03288aDIRECTOR APPOINTED MR JOHN RICHARD TALBOT
2009-05-14363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR NIGEL BOYLING
2008-05-09363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-05-23363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-05-10363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-20288bSECRETARY RESIGNED
2006-02-20288aNEW SECRETARY APPOINTED
2005-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-11363aRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-03-21288bSECRETARY RESIGNED
2005-02-24288cDIRECTOR'S PARTICULARS CHANGED
2004-11-17288bDIRECTOR RESIGNED
2004-11-17288aNEW DIRECTOR APPOINTED
2004-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-26363aRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2004-05-11288aNEW SECRETARY APPOINTED
2003-06-09190LOCATION OF DEBENTURE REGISTER
2003-06-09353LOCATION OF REGISTER OF MEMBERS
2003-06-09363aRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2003-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-07288cDIRECTOR'S PARTICULARS CHANGED
2003-03-06288aNEW DIRECTOR APPOINTED
2003-03-06288aNEW DIRECTOR APPOINTED
2002-09-06288cSECRETARY'S PARTICULARS CHANGED
2002-08-27288bSECRETARY RESIGNED
2002-08-27288aNEW SECRETARY APPOINTED
2002-05-23363aRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2002-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-05-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-05-21363aRETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2001-04-24287REGISTERED OFFICE CHANGED ON 24/04/01 FROM: 142 HOLBORN BARS LONDON EC1N 2NH
2001-04-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-12288aNEW SECRETARY APPOINTED
2001-03-12288bSECRETARY RESIGNED
2000-07-05SRES03EXEMPTION FROM APPOINTING AUDITORS 29/06/00
2000-06-02363sRETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS
2000-04-07288bSECRETARY RESIGNED
2000-04-07288aNEW SECRETARY APPOINTED
2000-04-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-19288bSECRETARY RESIGNED
2000-01-19288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to STAPLE NOMINEES 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 STAPLE NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STAPLE NOMINEES 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 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2019-12-31

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 STAPLE NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of STAPLE NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAPLE NOMINEES LIMITED
Trademarks
We have not found any records of STAPLE NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAPLE NOMINEES 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 (74990 - Non-trading company) as STAPLE NOMINEES 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 STAPLE NOMINEES 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 STAPLE NOMINEES 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 STAPLE NOMINEES 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.