Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STAPLEFORD COMMERCIAL GROUP LIMITED
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 Overview

About Stapleford Commercial Group Ltd
STAPLEFORD COMMERCIAL GROUP LIMITED was founded on 1992-10-15 and has its registered office in Dartford. The organisation's status is listed as "Active". Stapleford Commercial Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
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
STAPLEFORD COMMERCIALS LIMITED27/10/2008
Filing Information
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 GB597431210  GB301550652  
Last Datalog update: 2024-01-05 10:32:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAPLEFORD COMMERCIAL GROUP LIMITED
The accountancy firm based at this address is TW DEAN GROUP 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 STAPLEFORD COMMERCIAL GROUP LIMITED

Current Directors
Officer Role Date Appointed
NATALIE JANE CONROY
Company Secretary 1992-10-15
NATALIE JANE CONROY
Director 2003-12-01
CAROL ANN SEARLE
Director 2003-12-01
NEIL ROYSTON SEARLE
Director 1992-10-15
ROYSTON JOHN SEARLE
Director 2003-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELK COMPANY SECRETARIES LIMITED
Nominated Secretary 1992-10-15 1992-10-15
ELK (NOMINEES) LIMITED
Nominated Director 1992-10-15 1992-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATALIE JANE CONROY STAPLEFORD BRP LTD Director 2018-02-05 CURRENT 2018-02-05 Active
NATALIE JANE CONROY STAPLEFORD T150 LTD Director 2018-02-02 CURRENT 2018-02-02 Active
NATALIE JANE CONROY STAPLEFORD AYLESFORD LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active - Proposal to Strike off
NATALIE JANE CONROY SNOWBLIND LTD Director 2011-03-31 CURRENT 2011-03-31 Active
NATALIE JANE CONROY STAPLEFORD (LAKESIDE) LIMITED Director 2008-12-16 CURRENT 2008-12-16 Active - Proposal to Strike off
NATALIE JANE CONROY STAPLEFORD FROG ISLAND LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
NATALIE JANE CONROY STAPLEFORD THETFORD LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
NATALIE JANE CONROY STAPLEFORD FROG ISLAND (RAINHAM) LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
NATALIE JANE CONROY STAPLEFORD PROPERTY INVESTMENTS LIMITED Director 2008-09-19 CURRENT 2008-09-19 Active
NATALIE JANE CONROY STAPLEFORD MANAGEMENTS LIMITED Director 2008-09-19 CURRENT 2008-09-19 Active
NATALIE JANE CONROY STAPLEFORD RACING LIMITED Director 2008-09-17 CURRENT 2008-09-17 Active
NATALIE JANE CONROY STAPLEFORD VENTURES LIMITED Director 2008-09-16 CURRENT 2008-09-16 Active
CAROL ANN SEARLE STAPLEFORD AYLESFORD LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active - Proposal to Strike off
CAROL ANN SEARLE STAPLEFORD (LAKESIDE) LIMITED Director 2008-12-16 CURRENT 2008-12-16 Active - Proposal to Strike off
CAROL ANN SEARLE STAPLEFORD FROG ISLAND LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
CAROL ANN SEARLE STAPLEFORD THETFORD LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
CAROL ANN SEARLE STAPLEFORD FROG ISLAND (RAINHAM) LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
CAROL ANN SEARLE STAPLEFORD PROPERTY INVESTMENTS LIMITED Director 2008-09-19 CURRENT 2008-09-19 Active
CAROL ANN SEARLE STAPLEFORD MANAGEMENTS LIMITED Director 2008-09-19 CURRENT 2008-09-19 Active
CAROL ANN SEARLE STAPLEFORD RACING LIMITED Director 2008-09-17 CURRENT 2008-09-17 Active
CAROL ANN SEARLE STAPLEFORD VENTURES LIMITED Director 2008-09-16 CURRENT 2008-09-16 Active
NEIL ROYSTON SEARLE STAPLEFORD BRP LTD Director 2018-02-05 CURRENT 2018-02-05 Active
NEIL ROYSTON SEARLE STAPLEFORD T150 LTD Director 2018-02-02 CURRENT 2018-02-02 Active
NEIL ROYSTON SEARLE STAPLEFORD AYLESFORD LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active - Proposal to Strike off
NEIL ROYSTON SEARLE SNOWBLIND LTD Director 2011-03-31 CURRENT 2011-03-31 Active
NEIL ROYSTON SEARLE STAPLEFORD (LAKESIDE) LIMITED Director 2008-12-16 CURRENT 2008-12-16 Active - Proposal to Strike off
NEIL ROYSTON SEARLE STAPLEFORD FROG ISLAND LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
NEIL ROYSTON SEARLE STAPLEFORD THETFORD LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
NEIL ROYSTON SEARLE STAPLEFORD FROG ISLAND (RAINHAM) LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
NEIL ROYSTON SEARLE STAPLEFORD PROPERTY INVESTMENTS LIMITED Director 2008-09-19 CURRENT 2008-09-19 Active
NEIL ROYSTON SEARLE STAPLEFORD MANAGEMENTS LIMITED Director 2008-09-19 CURRENT 2008-09-19 Active
NEIL ROYSTON SEARLE STAPLEFORD RACING LIMITED Director 2008-09-17 CURRENT 2008-09-17 Active
NEIL ROYSTON SEARLE STAPLEFORD VENTURES LIMITED Director 2008-09-16 CURRENT 2008-09-16 Active
ROYSTON JOHN SEARLE STAPLEFORD GROUP LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active
ROYSTON JOHN SEARLE STAPLEFORD HOLDINGS LIMITED Director 2018-03-20 CURRENT 2018-03-20 Liquidation
ROYSTON JOHN SEARLE STAPLEFORD BRP LTD Director 2018-02-05 CURRENT 2018-02-05 Active
ROYSTON JOHN SEARLE STAPLEFORD T150 LTD Director 2018-02-02 CURRENT 2018-02-02 Active
ROYSTON JOHN SEARLE WEST RAYNHAM DEVELOPMENTS LIMITED Director 2011-10-27 CURRENT 2006-03-08 Active
ROYSTON JOHN SEARLE STAPLEFORD AYLESFORD LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active - Proposal to Strike off
ROYSTON JOHN SEARLE STAPLEFORD (LAKESIDE) LIMITED Director 2008-12-16 CURRENT 2008-12-16 Active - Proposal to Strike off
ROYSTON JOHN SEARLE STAPLEFORD FROG ISLAND LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
ROYSTON JOHN SEARLE STAPLEFORD THETFORD LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
ROYSTON JOHN SEARLE STAPLEFORD FROG ISLAND (RAINHAM) LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
ROYSTON JOHN SEARLE STAPLEFORD PROPERTY INVESTMENTS LIMITED Director 2008-09-19 CURRENT 2008-09-19 Active
ROYSTON JOHN SEARLE STAPLEFORD MANAGEMENTS LIMITED Director 2008-09-19 CURRENT 2008-09-19 Active
ROYSTON JOHN SEARLE STAPLEFORD VENTURES LIMITED Director 2008-09-16 CURRENT 2008-09-16 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
2023-12-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-12-13Compulsory strike-off action has been discontinued
2023-12-12FIRST GAZETTE notice for compulsory strike-off
2023-12-06CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-13Compulsory strike-off action has been discontinued
2022-12-13DISS40Compulsory strike-off action has been discontinued
2022-12-11CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2022-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES
2020-09-23PSC07CESSATION OF NEIL ROYSTON SEARLE AS A PERSON OF SIGNIFICANT CONTROL
2020-09-23PSC02Notification of Stpleford Holdings Limited as a person with significant control on 2018-03-28
2020-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 027561050021
2020-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 027561050021
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 027561050020
2019-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-19MR05All of the property or undertaking has been released from charge for charge number 13
2018-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2018-09-19CH01Director's details changed for Mrs Natalie Jane Conroy on 2018-09-19
2018-09-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS NATALIE JANE CONROY on 2018-09-19
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 100000
2018-06-25SH06Cancellation of shares. Statement of capital on 2018-03-23 GBP 100,000
2018-06-25SH03Purchase of own shares
2017-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 027561050019
2017-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/17 FROM Gautam House 1-3 Shenley Avenue Rusilip Manor Middlesex HA4 6BP
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-09-20CH01Director's details changed for Mrs Natalie Jane Conroy on 2017-09-17
2017-09-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS NATALIE JANE CONROY on 2017-09-17
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 100100
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 100100
2015-10-23AR0115/10/15 ANNUAL RETURN FULL LIST
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 100100
2014-11-13AR0115/10/14 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 100100
2013-10-28AR0115/10/13 FULL LIST
2013-10-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-10-26AR0115/10/12 FULL LIST
2012-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-11AR0115/10/11 FULL LIST
2011-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-11-03AR0115/10/10 FULL LIST
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROYSTON SEARLE / 15/10/2010
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-18AA01PREVEXT FROM 30/09/2009 TO 31/12/2009
2010-05-06MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:16
2010-05-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-05-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-05-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-05-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-05-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-05-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-05-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-05-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-05-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-05-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-11AR0115/10/09 FULL LIST
2009-08-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-11-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-25CERTNMCOMPANY NAME CHANGED STAPLEFORD COMMERCIALS LIMITED CERTIFICATE ISSUED ON 27/10/08
2008-10-21363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-09-11AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-28363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-12-28288cDIRECTOR'S PARTICULARS CHANGED
2007-07-24AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-13363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-05-05AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-22363aRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-06-08395PARTICULARS OF MORTGAGE/CHARGE
2004-11-12363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-07-22288aNEW DIRECTOR APPOINTED
2004-07-22288aNEW DIRECTOR APPOINTED
2004-07-22288aNEW DIRECTOR APPOINTED
2004-06-24AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-12-23363(287)REGISTERED OFFICE CHANGED ON 23/12/03
2003-12-23363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-07-02395PARTICULARS OF MORTGAGE/CHARGE
2003-06-11AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-12-31288cDIRECTOR'S PARTICULARS CHANGED
2002-12-31288cSECRETARY'S PARTICULARS CHANGED
2002-10-30363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-10-30363(287)REGISTERED OFFICE CHANGED ON 30/10/02
2002-10-30363aRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2002-08-23AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-07-13395PARTICULARS OF MORTGAGE/CHARGE
2001-11-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-11-20123NC INC ALREADY ADJUSTED 01/10/00
2001-11-20RES04£ NC 10000/500000 01/10
2001-11-2088(2)RAD 01/10/00--------- £ SI 250@1
2001-11-2088(2)RAD 01/10/00--------- £ SI 99750@1
2001-09-10AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-08-22395PARTICULARS OF MORTGAGE/CHARGE
2001-07-12395PARTICULARS OF MORTGAGE/CHARGE
2001-07-12395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to STAPLEFORD COMMERCIAL GROUP 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 STAPLEFORD COMMERCIAL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-14 Outstanding PCF CREDIT LIMITED
LEGAL CHARGE 2012-11-07 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2011-03-10 Outstanding SANTANDER UK PLC
DEBENTURE 2010-05-01 Outstanding ALLIANCE & LEICESTER PLC AS SECURITY TRUSTEE
GUARANTEE & DEBENTURE 2009-06-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-03-29 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2003-07-02 Outstanding LONDON DEVELOPMENT AGENCY
LEGAL CHARGE 2002-07-05 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2001-08-22 Outstanding LONDON DEVELOPMENT AGENCY
LEGAL CHARGE 2001-06-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-06-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-06-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-03-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-11-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-11-10 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1998-03-13 Outstanding LAFARGE PLASTERBOARD LIMITED
LEGAL CHARGE 1997-02-10 Satisfied BARCLAYS BANK PLC
CHARGE OF WHOLE 1996-07-19 Satisfied ROYSTON JOHN SEARLE
LEGAL CHARGE 1996-05-29 Satisfied BARCLAYS BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 STAPLEFORD COMMERCIAL GROUP LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of STAPLEFORD COMMERCIAL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAPLEFORD COMMERCIAL GROUP LIMITED
Trademarks
We have not found any records of STAPLEFORD COMMERCIAL GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STAPLEFORD COMMERCIAL GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2015-04-21 GBP £2,283 NDR Payers
Thurrock Council 2015-04-21 GBP £2,283 NDR Payers
Thurrock Council 2015-03-10 GBP £688 NDR Payers
Thurrock Council 2015-03-10 GBP £1,095 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.

Outgoings
Business Rates/Property Tax
No properties were found where STAPLEFORD COMMERCIAL GROUP 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 STAPLEFORD COMMERCIAL GROUP 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 STAPLEFORD COMMERCIAL GROUP 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.