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

UNITED STOCKHOLDERS LIMITED

6 MARSH PARADE, NEWCASTLE, STAFFS, ST5 1DU,
Company Registration Number
02383905
Private Limited Company
Active

Company Overview

About United Stockholders Ltd
UNITED STOCKHOLDERS LIMITED was founded on 1989-05-15 and has its registered office in Staffs. The organisation's status is listed as "Active". United Stockholders Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UNITED STOCKHOLDERS LIMITED
 
Legal Registered Office
6 MARSH PARADE
NEWCASTLE
STAFFS
ST5 1DU
Other companies in ST5
 
Filing Information
Company Number 02383905
Company ID Number 02383905
Date formed 1989-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 05:52:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNITED STOCKHOLDERS 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 UNITED STOCKHOLDERS LIMITED

Current Directors
Officer Role Date Appointed
ALISON SAMBROOK
Company Secretary 2017-12-19
LEE PAUL BAGNALL
Director 1991-07-16
JOHN LESLIE LOCKETT
Director 1991-07-16
ALISON SAMBROOK
Director 2017-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY JAMES BAGNALL
Company Secretary 1991-07-16 2015-10-25
BARRY JAMES BAGNALL
Director 1991-07-16 2015-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE PAUL BAGNALL MIDLANDS AIR AMBULANCE TRADING LIMITED Director 2017-06-01 CURRENT 2012-10-17 Active
LEE PAUL BAGNALL GOL REALISATIONS LIMITED Director 2016-11-27 CURRENT 1998-02-19 In Administration/Administrative Receiver
LEE PAUL BAGNALL GOL REALISATIONS HOLDINGS LIMITED Director 2016-11-27 CURRENT 2011-03-23 Active - Proposal to Strike off
LEE PAUL BAGNALL OUTDOOR INDUSTRIES ASSOCIATION CIC Director 2016-06-15 CURRENT 2009-09-29 Active
LEE PAUL BAGNALL BLACKS OUTDOOR RETAIL LIMITED Director 2015-11-27 CURRENT 2011-10-03 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
2024-12-2031/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-08APPOINTMENT TERMINATED, DIRECTOR JOHN LESLIE LOCKETT
2024-07-16CONFIRMATION STATEMENT MADE ON 16/07/24, WITH NO UPDATES
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-24CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH UPDATES
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2018-12-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2018-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE PAUL BAGNALL
2018-07-17PSC07CESSATION OF MARGARET ROSE BAGNELL AS A PERSON OF SIGNIFICANT CONTROL
2017-12-20AP01DIRECTOR APPOINTED MRS ALISON SAMBROOK
2017-12-20AP03Appointment of Mrs Alison Sambrook as company secretary on 2017-12-19
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET ROSE BAGNELL
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2017-07-26PSC07CESSATION OF JOHN LESLIE LOCKETT AS A PSC
2017-07-26PSC07CESSATION OF BARRY JAMES BAGNALL (DECEASED) AS A PSC
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JAMES BAGNALL
2016-06-08TM02Termination of appointment of Barry James Bagnall on 2015-10-25
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-16AR0116/07/15 ANNUAL RETURN FULL LIST
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-16AR0116/07/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-24AR0116/07/13 ANNUAL RETURN FULL LIST
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-16AR0116/07/12 ANNUAL RETURN FULL LIST
2011-11-18AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-22AR0116/07/11 FULL LIST
2010-10-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-25AR0116/07/10 FULL LIST
2010-08-24AD02SAIL ADDRESS CREATED
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE LOCKETT / 15/07/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE PAUL BAGNALL / 15/07/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JAMES BAGNALL / 15/07/2010
2010-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / BARRY JAMES BAGNALL / 15/07/2010
2009-11-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-20363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2008-12-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-03363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-22288cDIRECTOR'S PARTICULARS CHANGED
2007-08-22363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-27363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-28363aRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-17363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-15395PARTICULARS OF MORTGAGE/CHARGE
2003-09-25363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-07363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2002-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-14363sRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-25363sRETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-21363sRETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-25363sRETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS
1998-06-24395PARTICULARS OF MORTGAGE/CHARGE
1998-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-03363sRETURN MADE UP TO 16/07/97; NO CHANGE OF MEMBERS
1997-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-23363sRETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS
1996-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-09-06363sRETURN MADE UP TO 16/07/95; NO CHANGE OF MEMBERS
1995-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-27363sRETURN MADE UP TO 16/07/94; NO CHANGE OF MEMBERS
1994-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-07-22363sRETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS
1993-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
1992-07-28363sRETURN MADE UP TO 16/07/92; NO CHANGE OF MEMBERS
1991-12-13395PARTICULARS OF MORTGAGE/CHARGE
1991-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-09-26363bRETURN MADE UP TO 16/07/91; NO CHANGE OF MEMBERS
1990-12-19395PARTICULARS OF MORTGAGE/CHARGE
1990-07-3047PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to UNITED STOCKHOLDERS 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 UNITED STOCKHOLDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-11-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-06-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-12-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-12-19 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1990-07-30 Outstanding ASHWAY FINANCIAL GENICO PLC
LEGAL MORTGAGE 1990-04-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
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 UNITED STOCKHOLDERS LIMITED

Intangible Assets
Patents
We have not found any records of UNITED STOCKHOLDERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNITED STOCKHOLDERS LIMITED
Trademarks
We have not found any records of UNITED STOCKHOLDERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNITED STOCKHOLDERS 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 (68209 - Other letting and operating of own or leased real estate) as UNITED STOCKHOLDERS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where UNITED STOCKHOLDERS 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 UNITED STOCKHOLDERS 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 UNITED STOCKHOLDERS 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.