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

STOCKMAN LIMITED

3 TIBBS COURT FARM, TIBBS COURT LANE, BRENCHLEY, TONBRIDGE, KENT, TN12 7AH,
Company Registration Number
03161448
Private Limited Company
Active

Company Overview

About Stockman Ltd
STOCKMAN LIMITED was founded on 1996-02-19 and has its registered office in Brenchley, Tonbridge. The organisation's status is listed as "Active". Stockman Limited is a Private Limited Company registered in ENGLAND 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
STOCKMAN LIMITED
 
Legal Registered Office
3 TIBBS COURT FARM
TIBBS COURT LANE
BRENCHLEY, TONBRIDGE
KENT
TN12 7AH
Other companies in TN12
 
Filing Information
Company Number 03161448
Company ID Number 03161448
Date formed 1996-02-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 04:54:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STOCKMAN LIMITED
The accountancy firm based at this address is COLEMAN WEBB 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 STOCKMAN LIMITED
The following companies were found which have the same name as STOCKMAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STOCKMAN (UK) LTD 65 COMPTON STREET LONDON EC1V 0BN Active Company formed on the 2005-02-07
STOCKMAN & SON, INC. 1002 LAGRANGE ST - TOLEDO OH 436082920 Active Company formed on the 1995-01-17
STOCKMAN & EVANS PTY LTD NSW 2200 Dissolved Company formed on the 2005-12-02
STOCKMAN & KELLY PTY. LTD. Active Company formed on the 1976-05-19
STOCKMAN & REIVERS PTY LTD Strike-off action in progress Company formed on the 2014-10-01
STOCKMAN & CO., INC. 2579 SW 87th Drive Gainesville FL 32608 Inactive Company formed on the 1999-07-26
STOCKMAN & LORAM LTD 17 HOLWELL ROAD BRIXHAM TQ5 9NE Active Company formed on the 2018-08-10
STOCKMAN & POROPAT, PLLC 371 sunrise highway Nassau LYNBROOK NY 11563 Active Company formed on the 2022-01-26
STOCKMAN & SON'S LLC 6 WILLOW SPRING DRIVE Albany LATHAM NY 12120 Active Company formed on the 2022-11-08
STOCKMAN 1857 PTY LTD Active Company formed on the 2018-05-14
STOCKMAN 360 LTD SUITE 5, 1-2 LEONARD PLACE WESTERHAM ROAD, KESTON KENT BR2 6HQ Active Company formed on the 2020-05-20
Stockman 4 and 5, LLC 55 Madison St Ste 625 Denver CO 80206 Delinquent Company formed on the 2021-08-30
STOCKMAN AGENCIES LIMITED 2 NEW STREET, MALAHIDE, CO. DUBLIN. Dissolved Company formed on the 1996-06-14
STOCKMAN ARCHITECTURE, LTD. 1053 MAPLECLIFFE - LAKEWOOD OH 44107 Active Company formed on the 2003-06-04
STOCKMAN ASSOCIATES, L.C. 2 PIDGEON HILL DRIVE STERLING VA 20165 Active Company formed on the 1993-11-02
STOCKMAN AND BULLOCK PTY LTD QLD 4570 Dissolved Company formed on the 2016-02-01
STOCKMAN ATV PTY LTD SA 5035 Active Company formed on the 2004-08-04
STOCKMAN ASSOCIATES INC Delaware Unknown
STOCKMAN ASSOCIATES INC Delaware Unknown
STOCKMAN ASSOCIATES INC California Unknown

Company Officers of STOCKMAN LIMITED

Current Directors
Officer Role Date Appointed
LISA MICHELLE WESTERN
Company Secretary 1996-06-27
GREGG PILCHER
Director 1996-06-27
LISA MICHELLE WESTERN
Director 1997-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
VANESSA HILL
Company Secretary 1996-03-15 1996-06-27
CYRIL FISHER
Director 1996-03-15 1996-06-27
ACTION COMPANY SERVICES LIMITED
Nominated Secretary 1996-02-19 1996-03-15
MCM SERVICES LIMITED
Nominated Director 1996-02-19 1996-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGG PILCHER COLEMAN WEBB LIMITED Director 2018-03-07 CURRENT 2007-03-06 Active
GREGG PILCHER KEG PRODUCTIONS LTD. Director 2017-12-01 CURRENT 2016-04-15 Active
GREGG PILCHER GAVEMMA LTD Director 2015-12-23 CURRENT 2015-12-23 Active
GREGG PILCHER VHORUS LTD Director 2015-10-06 CURRENT 2015-10-06 Active
GREGG PILCHER ZIP ZAP CIRCUS SCHOOL LIMITED Director 2012-07-20 CURRENT 2011-09-21 Dissolved 2015-08-18
GREGG PILCHER ROUGH LUXE HOTEL LIMITED Director 2012-03-23 CURRENT 2008-03-01 Active - Proposal to Strike off
GREGG PILCHER VICALLA LIMITED Director 2011-11-09 CURRENT 2003-01-07 Active
LISA MICHELLE WESTERN COLEMAN WEBB LIMITED Director 2018-03-07 CURRENT 2007-03-06 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
2024-03-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23
2023-08-23Director's details changed for Ms Lisa Michelle Western on 2023-08-23
2023-08-23SECRETARY'S DETAILS CHNAGED FOR MRS LISA MICHELLE WESTERN on 2023-08-23
2023-08-23Director's details changed for Mr Gregg Pilcher on 2023-08-23
2023-08-23Change of details for Mr Gregg Pilcher as a person with significant control on 2023-08-23
2023-07-18REGISTERED OFFICE CHANGED ON 18/07/23 FROM The Teston Suite Barham Court Teston Maidstone Kent ME18 5BZ England
2023-04-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2023-02-15Director's details changed for Mr Gregg Pilcher on 2022-10-01
2023-02-15Director's details changed for Ms Lisa Michelle Western on 2023-02-15
2023-02-15SECRETARY'S DETAILS CHNAGED FOR MRS LISA MICHELLE WESTERN on 2023-02-15
2023-02-15Change of details for Mr Gregg Pilcher as a person with significant control on 2022-10-01
2023-02-15Change of details for Ms Lisa Michelle Western as a person with significant control on 2022-10-01
2023-02-15CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES
2022-10-06REGISTERED OFFICE CHANGED ON 06/10/22 FROM The Warehouse 1 Draper Street Tunbridge Wells Kent TN4 0PG England
2022-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/22 FROM The Warehouse 1 Draper Street Tunbridge Wells Kent TN4 0PG England
2022-04-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-02-09Director's details changed for Mr Gregg Pilcher on 2022-02-09
2022-02-09Director's details changed for Ms Lisa Michelle Western on 2022-02-09
2022-02-09SECRETARY'S DETAILS CHNAGED FOR MRS LISA MICHELLE WESTERN on 2022-02-09
2022-02-09CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-02-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS LISA MICHELLE WESTERN on 2022-02-09
2022-02-09CH01Director's details changed for Mr Gregg Pilcher on 2022-02-09
2021-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/21 FROM The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT England
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES
2021-02-10PSC04Change of details for Mr Gregg Pilcher as a person with significant control on 2021-02-09
2021-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES
2020-02-10CH01Director's details changed for Mr Gregg Pilcher on 2020-02-10
2020-02-10CH03SECRETARY'S DETAILS CHNAGED FOR MS LISA MICHELLE WESTERN on 2020-02-10
2020-02-10PSC04Change of details for Ms Lisa Michelle Western as a person with significant control on 2020-02-10
2019-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/16 FROM Iowa, Five Oak Green Road Five Oak Green Tonbridge Kent TN12 6TJ
2016-02-24AR0109/02/16 ANNUAL RETURN FULL LIST
2016-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-09AR0109/02/15 ANNUAL RETURN FULL LIST
2014-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-10AR0109/02/14 ANNUAL RETURN FULL LIST
2013-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2013-02-11AR0109/02/13 ANNUAL RETURN FULL LIST
2012-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11
2012-03-15AR0109/02/12 ANNUAL RETURN FULL LIST
2011-04-26AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-24AR0109/02/11 ANNUAL RETURN FULL LIST
2010-03-25AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-26AR0109/02/10 ANNUAL RETURN FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA MICHELLE WESTERN / 01/10/2009
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGG PILCHER / 01/10/2009
2009-06-02AA31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-07363aReturn made up to 09/02/09; full list of members
2008-05-29AA31/07/07 TOTAL EXEMPTION SMALL
2008-02-15363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-02-14363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-02-13353LOCATION OF REGISTER OF MEMBERS
2007-02-13288cDIRECTOR'S PARTICULARS CHANGED
2007-02-13190LOCATION OF DEBENTURE REGISTER
2007-02-13287REGISTERED OFFICE CHANGED ON 13/02/07 FROM: 1 CAPEL GRANGE VILLAS BADSELL ROAD FIVE OAK GREEN TONBRIDGE KENT TN12 6QU
2007-02-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-02-14363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-03-21363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-02-13363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2003-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-03-11363sRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-02-21363sRETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS
2001-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-02-16363sRETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS
2000-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-02-18363sRETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS
1999-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-02-18363sRETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS
1998-03-25363(287)REGISTERED OFFICE CHANGED ON 25/03/98
1998-03-25363sRETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS
1998-03-04287REGISTERED OFFICE CHANGED ON 04/03/98 FROM: 26 SHALLOAK ROAD BROADOAK CANTERBURY KENT CT2 0QE
1997-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-03-17363sRETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS
1997-03-17288aNEW DIRECTOR APPOINTED
1997-03-17363(288)SECRETARY'S PARTICULARS CHANGED
1997-03-17363(287)REGISTERED OFFICE CHANGED ON 17/03/97
1996-07-15288NEW SECRETARY APPOINTED
1996-07-15288DIRECTOR RESIGNED
1996-07-15287REGISTERED OFFICE CHANGED ON 15/07/96 FROM: 218 HALE STREET EAST PECKHAM TONBRIDGE KENT TN12 5HU
1996-07-15288NEW DIRECTOR APPOINTED
1996-07-15288SECRETARY RESIGNED
1996-05-09CERTNMCOMPANY NAME CHANGED JASPERVALE LIMITED CERTIFICATE ISSUED ON 10/05/96
1996-04-30224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1996-03-31288NEW DIRECTOR APPOINTED
1996-03-31288NEW SECRETARY APPOINTED
1996-03-31287REGISTERED OFFICE CHANGED ON 31/03/96 FROM: 19-23 IRONMONGER ROW LONDON EC1V 3QY
1996-03-31288DIRECTOR RESIGNED
1996-03-31288SECRETARY RESIGNED
1996-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to STOCKMAN 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 STOCKMAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STOCKMAN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.228
MortgagesNumMortOutstanding0.127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.118

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 STOCKMAN LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-01 £ 2
Cash Bank In Hand 2011-08-01 £ 2
Shareholder Funds 2012-08-01 £ 2
Shareholder Funds 2011-08-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STOCKMAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STOCKMAN LIMITED
Trademarks
We have not found any records of STOCKMAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOCKMAN 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 (99999 - Dormant Company) as STOCKMAN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STOCKMAN 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 STOCKMAN 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 STOCKMAN 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.