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

STAINTON HALL DEVELOPMENTS LIMITED

STAINTON HALL LIMEKILN LANE, STAINTON, ROTHERHAM, SOUTH YORKSHIRE, S66 7QY,
Company Registration Number
04163132
Private Limited Company
Active

Company Overview

About Stainton Hall Developments Ltd
STAINTON HALL DEVELOPMENTS LIMITED was founded on 2001-02-19 and has its registered office in Rotherham. The organisation's status is listed as "Active". Stainton Hall Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STAINTON HALL DEVELOPMENTS LIMITED
 
Legal Registered Office
STAINTON HALL LIMEKILN LANE
STAINTON
ROTHERHAM
SOUTH YORKSHIRE
S66 7QY
Other companies in S66
 
Filing Information
Company Number 04163132
Company ID Number 04163132
Date formed 2001-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 00:30:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAINTON HALL DEVELOPMENTS 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 STAINTON HALL DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
PAUL MICHAEL KELLY
Director 2001-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA BROWN
Company Secretary 2007-01-12 2011-05-05
LINDA KELLY
Company Secretary 2001-02-19 2007-01-11
LINDA KELLY
Director 2004-02-08 2007-01-11
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2001-02-19 2001-02-19
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2001-02-19 2001-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MICHAEL KELLY MERRYWEATHERS SHEFFIELD LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active
PAUL MICHAEL KELLY ABBEY RESIDENTIAL CARE LIMITED Director 2013-02-06 CURRENT 2013-02-06 Dissolved 2014-09-23
PAUL MICHAEL KELLY MERRYWEATHERS (ROTHERHAM) LIMITED Director 2008-08-21 CURRENT 2008-08-21 Active
PAUL MICHAEL KELLY MERRYWEATHERS (BARNSLEY) LIMITED Director 2008-08-21 CURRENT 2008-08-21 Active
PAUL MICHAEL KELLY MERRYWEATHERS (LETTINGS) LIMITED Director 2008-08-21 CURRENT 2008-08-21 Active
PAUL MICHAEL KELLY MERRYWEATHERS (DONCASTER) LIMITED Director 2008-08-21 CURRENT 2008-08-21 Active
PAUL MICHAEL KELLY MERRYWEATHERS PROFESSIONAL SERVICES LIMITED Director 2008-08-21 CURRENT 2008-08-21 Active
PAUL MICHAEL KELLY NETMYHOUSE LIMITED Director 2008-08-21 CURRENT 2008-08-21 Active
PAUL MICHAEL KELLY MERRYWEATHERS HOLDINGS LIMITED Director 2008-08-05 CURRENT 2008-08-05 Active
PAUL MICHAEL KELLY KELLY INVESTMENTS UK LIMITED Director 2005-04-07 CURRENT 2005-03-22 Active
PAUL MICHAEL KELLY EXEL DEVELOPMENTS LIMITED Director 1995-03-02 CURRENT 1995-03-02 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
2023-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-02-21CONFIRMATION STATEMENT MADE ON 19/02/23, WITH UPDATES
2022-12-23Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-12-23AA01Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-11-15Previous accounting period extended from 27/02/22 TO 31/03/22
2022-11-15Previous accounting period extended from 27/02/22 TO 31/03/22
2022-11-15AA01Previous accounting period extended from 27/02/22 TO 31/03/22
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH UPDATES
2022-01-28MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2022-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES
2021-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES
2020-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2020-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-11-29AA01Previous accounting period shortened from 28/02/19 TO 27/02/19
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-02-23LATEST SOC23/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES
2017-11-29AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-11-29AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11AR0119/02/16 ANNUAL RETURN FULL LIST
2016-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041631320005
2016-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-22MR05All of the property or undertaking has been released from charge for charge number 1
2015-11-28AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-09AR0119/02/15 ANNUAL RETURN FULL LIST
2015-02-10ANNOTATIONOther
2015-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 041631320005
2014-11-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-26AR0119/02/14 ANNUAL RETURN FULL LIST
2013-11-27AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-04AR0119/02/13 ANNUAL RETURN FULL LIST
2012-11-28AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-06AR0119/02/12 ANNUAL RETURN FULL LIST
2011-11-24AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY SANDRA BROWN
2011-03-16AR0119/02/11 FULL LIST
2010-11-24AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-01AR0119/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL KELLY / 01/03/2010
2010-01-06AA28/02/09 TOTAL EXEMPTION SMALL
2009-04-15363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-02-27AA28/02/08 TOTAL EXEMPTION SMALL
2008-05-13363sRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2007-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-07-24395PARTICULARS OF MORTGAGE/CHARGE
2007-03-12363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-03-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-10288aNEW SECRETARY APPOINTED
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-01363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-06-02395PARTICULARS OF MORTGAGE/CHARGE
2005-03-22363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-03-10363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2004-02-17288aNEW DIRECTOR APPOINTED
2003-12-22395PARTICULARS OF MORTGAGE/CHARGE
2003-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-04-08395PARTICULARS OF MORTGAGE/CHARGE
2003-04-01363sRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2002-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-03-08363sRETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS
2001-04-1888(2)RAD 04/04/01--------- £ SI 1@1=1 £ IC 1/2
2001-02-26288bDIRECTOR RESIGNED
2001-02-26287REGISTERED OFFICE CHANGED ON 26/02/01 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2001-02-26288aNEW DIRECTOR APPOINTED
2001-02-26288bSECRETARY RESIGNED
2001-02-26288aNEW SECRETARY APPOINTED
2001-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to STAINTON HALL DEVELOPMENTS 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 STAINTON HALL DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-04 Satisfied GORDON GREAVES
DEBENTURE 2007-07-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-06-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-12-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-04-08 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-03-01 £ 719,894
Creditors Due Within One Year 2012-03-01 £ 62,101

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 STAINTON HALL DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 2
Current Assets 2012-03-01 £ 561,768
Debtors 2012-03-01 £ 10,768
Stocks Inventory 2012-03-01 £ 551,000
Tangible Fixed Assets 2012-03-01 £ 4,082

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STAINTON HALL DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAINTON HALL DEVELOPMENTS LIMITED
Trademarks
We have not found any records of STAINTON HALL DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAINTON HALL DEVELOPMENTS 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 (41100 - Development of building projects) as STAINTON HALL DEVELOPMENTS 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 STAINTON HALL DEVELOPMENTS 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 STAINTON HALL DEVELOPMENTS 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 STAINTON HALL DEVELOPMENTS 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.