Company Information for STAPLEFORD COMMERCIAL GROUP LIMITED
CHARLES LAKE HOUSE CLAIRE CAUSEWAY, CROSSWAYS BUSINESS PARK, DARTFORD, DA2 6QA,
|
Company Registration Number
02756105
Private Limited Company
Active |
Company Name | ||
---|---|---|
STAPLEFORD COMMERCIAL GROUP LIMITED | ||
Legal Registered Office | ||
CHARLES LAKE HOUSE CLAIRE CAUSEWAY CROSSWAYS BUSINESS PARK DARTFORD DA2 6QA Other companies in HA4 | ||
Previous Names | ||
|
Company Number | 02756105 | |
---|---|---|
Company ID Number | 02756105 | |
Date formed | 1992-10-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 15/10/2015 | |
Return next due | 12/11/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-05 10:32:02 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NATALIE JANE CONROY |
||
NATALIE JANE CONROY |
||
CAROL ANN SEARLE |
||
NEIL ROYSTON SEARLE |
||
ROYSTON JOHN SEARLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELK COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
ELK (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STAPLEFORD BRP LTD | Director | 2018-02-05 | CURRENT | 2018-02-05 | Active | |
STAPLEFORD T150 LTD | Director | 2018-02-02 | CURRENT | 2018-02-02 | Active | |
STAPLEFORD AYLESFORD LIMITED | Director | 2011-07-08 | CURRENT | 2011-07-08 | Active - Proposal to Strike off | |
SNOWBLIND LTD | Director | 2011-03-31 | CURRENT | 2011-03-31 | Active | |
STAPLEFORD (LAKESIDE) LIMITED | Director | 2008-12-16 | CURRENT | 2008-12-16 | Active - Proposal to Strike off | |
STAPLEFORD FROG ISLAND LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Active | |
STAPLEFORD THETFORD LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Active | |
STAPLEFORD FROG ISLAND (RAINHAM) LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Active | |
STAPLEFORD PROPERTY INVESTMENTS LIMITED | Director | 2008-09-19 | CURRENT | 2008-09-19 | Active | |
STAPLEFORD MANAGEMENTS LIMITED | Director | 2008-09-19 | CURRENT | 2008-09-19 | Active | |
STAPLEFORD RACING LIMITED | Director | 2008-09-17 | CURRENT | 2008-09-17 | Active | |
STAPLEFORD VENTURES LIMITED | Director | 2008-09-16 | CURRENT | 2008-09-16 | Active | |
STAPLEFORD AYLESFORD LIMITED | Director | 2011-07-08 | CURRENT | 2011-07-08 | Active - Proposal to Strike off | |
STAPLEFORD (LAKESIDE) LIMITED | Director | 2008-12-16 | CURRENT | 2008-12-16 | Active - Proposal to Strike off | |
STAPLEFORD FROG ISLAND LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Active | |
STAPLEFORD THETFORD LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Active | |
STAPLEFORD FROG ISLAND (RAINHAM) LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Active | |
STAPLEFORD PROPERTY INVESTMENTS LIMITED | Director | 2008-09-19 | CURRENT | 2008-09-19 | Active | |
STAPLEFORD MANAGEMENTS LIMITED | Director | 2008-09-19 | CURRENT | 2008-09-19 | Active | |
STAPLEFORD RACING LIMITED | Director | 2008-09-17 | CURRENT | 2008-09-17 | Active | |
STAPLEFORD VENTURES LIMITED | Director | 2008-09-16 | CURRENT | 2008-09-16 | Active | |
STAPLEFORD BRP LTD | Director | 2018-02-05 | CURRENT | 2018-02-05 | Active | |
STAPLEFORD T150 LTD | Director | 2018-02-02 | CURRENT | 2018-02-02 | Active | |
STAPLEFORD AYLESFORD LIMITED | Director | 2011-07-08 | CURRENT | 2011-07-08 | Active - Proposal to Strike off | |
SNOWBLIND LTD | Director | 2011-03-31 | CURRENT | 2011-03-31 | Active | |
STAPLEFORD (LAKESIDE) LIMITED | Director | 2008-12-16 | CURRENT | 2008-12-16 | Active - Proposal to Strike off | |
STAPLEFORD FROG ISLAND LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Active | |
STAPLEFORD THETFORD LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Active | |
STAPLEFORD FROG ISLAND (RAINHAM) LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Active | |
STAPLEFORD PROPERTY INVESTMENTS LIMITED | Director | 2008-09-19 | CURRENT | 2008-09-19 | Active | |
STAPLEFORD MANAGEMENTS LIMITED | Director | 2008-09-19 | CURRENT | 2008-09-19 | Active | |
STAPLEFORD RACING LIMITED | Director | 2008-09-17 | CURRENT | 2008-09-17 | Active | |
STAPLEFORD VENTURES LIMITED | Director | 2008-09-16 | CURRENT | 2008-09-16 | Active | |
STAPLEFORD GROUP LIMITED | Director | 2018-03-20 | CURRENT | 2018-03-20 | Active | |
STAPLEFORD HOLDINGS LIMITED | Director | 2018-03-20 | CURRENT | 2018-03-20 | Liquidation | |
STAPLEFORD BRP LTD | Director | 2018-02-05 | CURRENT | 2018-02-05 | Active | |
STAPLEFORD T150 LTD | Director | 2018-02-02 | CURRENT | 2018-02-02 | Active | |
WEST RAYNHAM DEVELOPMENTS LIMITED | Director | 2011-10-27 | CURRENT | 2006-03-08 | Active | |
STAPLEFORD AYLESFORD LIMITED | Director | 2011-07-08 | CURRENT | 2011-07-08 | Active - Proposal to Strike off | |
STAPLEFORD (LAKESIDE) LIMITED | Director | 2008-12-16 | CURRENT | 2008-12-16 | Active - Proposal to Strike off | |
STAPLEFORD FROG ISLAND LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Active | |
STAPLEFORD THETFORD LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Active | |
STAPLEFORD FROG ISLAND (RAINHAM) LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Active | |
STAPLEFORD PROPERTY INVESTMENTS LIMITED | Director | 2008-09-19 | CURRENT | 2008-09-19 | Active | |
STAPLEFORD MANAGEMENTS LIMITED | Director | 2008-09-19 | CURRENT | 2008-09-19 | Active | |
STAPLEFORD VENTURES LIMITED | Director | 2008-09-16 | CURRENT | 2008-09-16 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES | |
PSC07 | CESSATION OF NEIL ROYSTON SEARLE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Stpleford Holdings Limited as a person with significant control on 2018-03-28 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 027561050021 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 027561050021 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 027561050020 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
MR05 | All of the property or undertaking has been released from charge for charge number 13 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES | |
CH01 | Director's details changed for Mrs Natalie Jane Conroy on 2018-09-19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS NATALIE JANE CONROY on 2018-09-19 | |
LATEST SOC | 25/06/18 STATEMENT OF CAPITAL;GBP 100000 | |
SH06 | Cancellation of shares. Statement of capital on 2018-03-23 GBP 100,000 | |
SH03 | Purchase of own shares | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 027561050019 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/17 FROM Gautam House 1-3 Shenley Avenue Rusilip Manor Middlesex HA4 6BP | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Natalie Jane Conroy on 2017-09-17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS NATALIE JANE CONROY on 2017-09-17 | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 100100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 100100 | |
AR01 | 15/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 100100 | |
AR01 | 15/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 28/10/13 STATEMENT OF CAPITAL;GBP 100100 | |
AR01 | 15/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 | |
AR01 | 15/10/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 15/10/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
AR01 | 15/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROYSTON SEARLE / 15/10/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA01 | PREVEXT FROM 30/09/2009 TO 31/12/2009 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:16 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 15/10/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED STAPLEFORD COMMERCIALS LIMITED CERTIFICATE ISSUED ON 27/10/08 | |
363a | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/12/03 | |
363s | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 30/10/02 | |
363a | RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
123 | NC INC ALREADY ADJUSTED 01/10/00 | |
RES04 | £ NC 10000/500000 01/10 | |
88(2)R | AD 01/10/00--------- £ SI 250@1 | |
88(2)R | AD 01/10/00--------- £ SI 99750@1 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 21 |
---|---|
Mortgages/Charges outstanding | 9 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | PCF CREDIT LIMITED | ||
LEGAL CHARGE | Outstanding | SANTANDER UK PLC | |
LEGAL CHARGE | Outstanding | SANTANDER UK PLC | |
DEBENTURE | Outstanding | ALLIANCE & LEICESTER PLC AS SECURITY TRUSTEE | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Outstanding | LONDON DEVELOPMENT AGENCY | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Outstanding | LONDON DEVELOPMENT AGENCY | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Outstanding | LAFARGE PLASTERBOARD LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
CHARGE OF WHOLE | Satisfied | ROYSTON JOHN SEARLE | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 10,479,500 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 2,905,000 |
Creditors Due Within One Year | 2012-12-31 | £ 1,402,541 |
Creditors Due Within One Year | 2011-12-31 | £ 694,152 |
Other Creditors Due Within One Year | 2012-12-31 | £ 30,560 |
Other Taxation Social Security Within One Year | 2012-12-31 | £ 38,248 |
Other Taxation Social Security Within One Year | 2011-12-31 | £ 38,248 |
Trade Creditors Within One Year | 2012-12-31 | £ 113,097 |
Trade Creditors Within One Year | 2011-12-31 | £ 13,783 |
Creditors and other liabilities
|
|
|
|
|
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 STAPLEFORD COMMERCIAL GROUP LIMITED
Called Up Share Capital | 2012-12-31 | £ 100,100 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 100,100 |
Cash Bank In Hand | 2012-12-31 | £ 169,368 |
Cash Bank In Hand | 2011-12-31 | £ 4,140 |
Current Assets | 2012-12-31 | £ 25,850,831 |
Current Assets | 2011-12-31 | £ 18,491,231 |
Debtors | 2012-12-31 | £ 15,252,018 |
Debtors | 2011-12-31 | £ 15,377,630 |
Debtors Due Within One Year | 2012-12-31 | £ 15,252,018 |
Debtors Due Within One Year | 2011-12-31 | £ 15,377,630 |
Fixed Assets | 2012-12-31 | £ 49,310 |
Shareholder Funds | 2012-12-31 | £ 14,018,100 |
Shareholder Funds | 2011-12-31 | £ 14,892,639 |
Stocks Inventory | 2012-12-31 | £ 10,429,445 |
Stocks Inventory | 2011-12-31 | £ 3,109,461 |
Tangible Fixed Assets | 2012-12-31 | £ 48,750 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Thurrock Council | |
|
NDR Payers |
Thurrock Council | |
|
NDR Payers |
Thurrock Council | |
|
NDR Payers |
Thurrock Council | |
|
NDR Payers |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |