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

STAPLEDON HOLDINGS LIMITED

THE DATABANK UNIT 5 REDHILL DISTRIBUTION CENTRE, SALBROOK ROAD, REDHILL, RH1 5DY,
Company Registration Number
04416755
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Stapledon Holdings Ltd
STAPLEDON HOLDINGS LIMITED was founded on 2002-04-15 and has its registered office in Redhill. The organisation's status is listed as "Active - Proposal to Strike off". Stapledon Holdings 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
STAPLEDON HOLDINGS LIMITED
 
Legal Registered Office
THE DATABANK UNIT 5 REDHILL DISTRIBUTION CENTRE
SALBROOK ROAD
REDHILL
RH1 5DY
Other companies in PE2
 
Previous Names
DOCUMENT CONTROL SERVICES (HOLDINGS) LIMITED03/07/2003
INGLEBY (1501) LIMITED15/08/2002
Filing Information
Company Number 04416755
Company ID Number 04416755
Date formed 2002-04-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts DORMANT
Last Datalog update: 2017-10-06 06:34:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAPLEDON HOLDINGS 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 STAPLEDON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SARAH LESLEY WAUDBY
Company Secretary 2010-01-04
ADAM THOMAS COUNCELL
Director 2012-06-18
CHARLES ANTONY LAWRENCE SKINNER
Director 2009-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
HARVEY JACK SAMSON
Director 2011-09-26 2012-06-18
EDMUND WALTER MARSHALL
Director 2002-05-16 2011-08-18
ALAN CHARLES BOOTHER
Director 2002-05-16 2011-07-22
SIMON MASTERMAN EDWARDS
Director 2002-05-16 2010-03-01
LAURENCE TONY FORD
Company Secretary 2008-08-08 2010-01-04
KEVIN DAVID MAHONEY
Director 2007-03-26 2009-07-31
MICHAEL VINCENT
Director 2007-03-26 2009-07-31
GRAHAM JOHN BRAMHALL
Company Secretary 2008-02-29 2008-08-08
ALAN CHARLES BOOTHER
Company Secretary 2002-05-16 2008-02-29
STEPHEN DAVID BOYD
Director 2003-10-27 2007-03-26
GERALD CAVALIER
Director 2002-07-23 2003-07-19
INGLEBY NOMINEES LIMITED
Nominated Secretary 2002-04-15 2002-05-16
INGLEBY HOLDINGS LIMITED
Nominated Director 2002-04-15 2002-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM THOMAS COUNCELL ORS GROUP LIMITED Director 2018-06-21 CURRENT 1987-10-26 Active - Proposal to Strike off
ADAM THOMAS COUNCELL OPTICAL RECORD SYSTEMS LIMITED Director 2018-06-21 CURRENT 2013-09-12 Active - Proposal to Strike off
ADAM THOMAS COUNCELL ULTRAERASE LIMITED Director 2017-08-14 CURRENT 2012-03-12 Active
ADAM THOMAS COUNCELL ID SECURED LIMITED Director 2017-01-20 CURRENT 2002-05-27 Active
ADAM THOMAS COUNCELL RESTORE (SPUR) LIMITED Director 2015-12-08 CURRENT 2015-10-22 Active - Proposal to Strike off
ADAM THOMAS COUNCELL A.A.R.M.S. LIMITED Director 2015-08-14 CURRENT 1999-08-02 Dissolved 2017-12-12
ADAM THOMAS COUNCELL CRIMSON UK LTD Director 2015-08-14 CURRENT 2009-08-14 Dissolved 2017-12-12
ADAM THOMAS COUNCELL ITP GROUP HOLDINGS LIMITED Director 2015-07-03 CURRENT 1999-05-20 Active
ADAM THOMAS COUNCELL INTERNATIONAL TECHNOLOGY PRODUCTS (UK) LIMITED Director 2015-07-03 CURRENT 1997-02-18 Active
ADAM THOMAS COUNCELL OFFICE GREEN LIMITED Director 2015-07-03 CURRENT 1999-05-19 Active
ADAM THOMAS COUNCELL KEYMORR IMAGING SERVICES LIMITED Director 2014-10-07 CURRENT 1993-07-02 Dissolved 2016-04-12
ADAM THOMAS COUNCELL PREVIEW SERVICES (UK) LTD Director 2014-10-07 CURRENT 2011-02-01 Dissolved 2016-04-12
ADAM THOMAS COUNCELL RESTORE DIGITAL LIMITED Director 2014-10-07 CURRENT 2002-12-23 Active
ADAM THOMAS COUNCELL PAPERSAFE UK LIMITED Director 2014-06-23 CURRENT 2014-03-27 Dissolved 2015-10-06
ADAM THOMAS COUNCELL FILEBASE LTD Director 2014-05-12 CURRENT 2009-07-10 Dissolved 2016-12-06
ADAM THOMAS COUNCELL MAGNUM SECURE LIMITED Director 2014-04-17 CURRENT 2009-09-09 Dissolved 2016-12-06
ADAM THOMAS COUNCELL MAGNUM DOCSTORE LIMITED Director 2014-04-17 CURRENT 1989-04-25 Dissolved 2016-12-06
ADAM THOMAS COUNCELL RESTORE TECHNOLOGY LIMITED Director 2013-04-26 CURRENT 2001-04-17 Active
ADAM THOMAS COUNCELL ATIX LIMITED Director 2013-04-19 CURRENT 1997-03-26 Dissolved 2014-06-24
ADAM THOMAS COUNCELL FILE AND DATA STORAGE LIMITED Director 2013-03-21 CURRENT 1996-11-07 Dissolved 2016-12-06
ADAM THOMAS COUNCELL RESTORE SHRED LIMITED Director 2012-12-12 CURRENT 2011-07-04 Active
ADAM THOMAS COUNCELL DRAWLIN LIMITED Director 2012-10-01 CURRENT 2006-05-22 Dissolved 2014-06-24
ADAM THOMAS COUNCELL CORPORATE PURCHASE AND FACILITIES LIMITED Director 2012-06-18 CURRENT 2007-03-29 Dissolved 2014-03-18
ADAM THOMAS COUNCELL WANSDYKE 1 LIMITED Director 2012-06-18 CURRENT 2000-03-31 Dissolved 2014-02-04
ADAM THOMAS COUNCELL INTERIOR CRAFTS LIMITED Director 2012-06-18 CURRENT 1991-02-08 Dissolved 2014-03-18
ADAM THOMAS COUNCELL WANSDYKE 2 LIMITED Director 2012-06-18 CURRENT 1953-11-17 Dissolved 2014-02-04
ADAM THOMAS COUNCELL RESTORE GROUP HOLDINGS LIMITED Director 2012-06-18 CURRENT 1992-04-13 Dissolved 2014-01-28
ADAM THOMAS COUNCELL ANDERSON OFFICE MOVES LTD. Director 2012-06-18 CURRENT 2001-01-18 Dissolved 2014-04-04
ADAM THOMAS COUNCELL DOCUMENT CONTROL SERVICES LIMITED Director 2012-06-18 CURRENT 1997-06-12 Dissolved 2017-12-12
ADAM THOMAS COUNCELL RESTORE PLC Director 2012-06-18 CURRENT 2004-07-02 Active
ADAM THOMAS COUNCELL SARGENTS TRADING LIMITED Director 2012-06-18 CURRENT 2011-02-10 Active - Proposal to Strike off
ADAM THOMAS COUNCELL HARROW GREEN LIMITED Director 2012-06-18 CURRENT 1983-07-27 Active
ADAM THOMAS COUNCELL WANSDYKE SECURITY LIMITED Director 2012-06-18 CURRENT 2000-10-11 Active
CHARLES ANTONY LAWRENCE SKINNER ORS GROUP LIMITED Director 2018-06-21 CURRENT 1987-10-26 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER OPTICAL RECORD SYSTEMS LIMITED Director 2018-06-21 CURRENT 2013-09-12 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER LOMBARD RECYCLING LIMITED Director 2017-09-08 CURRENT 1992-10-21 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER DATA SHRED LIMITED Director 2017-09-08 CURRENT 2006-02-22 Active
CHARLES ANTONY LAWRENCE SKINNER ULTRAERASE LIMITED Director 2017-08-14 CURRENT 2012-03-12 Active
CHARLES ANTONY LAWRENCE SKINNER THE ITAD WORKS LIMITED Director 2017-02-17 CURRENT 2002-01-17 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER ID SECURED LIMITED Director 2017-01-20 CURRENT 2002-05-27 Active
CHARLES ANTONY LAWRENCE SKINNER RESTORE DATASHRED LIMITED Director 2016-08-26 CURRENT 2016-01-26 Active
CHARLES ANTONY LAWRENCE SKINNER MARLOWE PLC Director 2016-01-14 CURRENT 2016-01-14 Active
CHARLES ANTONY LAWRENCE SKINNER DIAMOND RELOCATIONS LIMITED Director 2015-12-16 CURRENT 1990-07-23 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER RESTORE (SPUR) LIMITED Director 2015-12-08 CURRENT 2015-10-22 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER A.A.R.M.S. LIMITED Director 2015-08-14 CURRENT 1999-08-02 Dissolved 2017-12-12
CHARLES ANTONY LAWRENCE SKINNER TAKEBACK LIMITED Director 2015-07-03 CURRENT 2000-07-03 Active
CHARLES ANTONY LAWRENCE SKINNER ITP GROUP HOLDINGS LIMITED Director 2015-07-03 CURRENT 1999-05-20 Active
CHARLES ANTONY LAWRENCE SKINNER INTERNATIONAL TECHNOLOGY PRODUCTS (UK) LIMITED Director 2015-07-03 CURRENT 1997-02-18 Active
CHARLES ANTONY LAWRENCE SKINNER OFFICE GREEN LIMITED Director 2015-07-03 CURRENT 1999-05-19 Active
CHARLES ANTONY LAWRENCE SKINNER KEYMORR IMAGING SERVICES LIMITED Director 2014-10-07 CURRENT 1993-07-02 Dissolved 2016-04-12
CHARLES ANTONY LAWRENCE SKINNER PREVIEW SERVICES (UK) LTD Director 2014-10-07 CURRENT 2011-02-01 Dissolved 2016-04-12
CHARLES ANTONY LAWRENCE SKINNER RESTORE DIGITAL LIMITED Director 2014-10-07 CURRENT 2002-12-23 Active
CHARLES ANTONY LAWRENCE SKINNER PAPERSAFE UK LIMITED Director 2014-06-23 CURRENT 2014-03-27 Dissolved 2015-10-06
CHARLES ANTONY LAWRENCE SKINNER FILEBASE LTD Director 2014-05-12 CURRENT 2009-07-10 Dissolved 2016-12-06
CHARLES ANTONY LAWRENCE SKINNER MAGNUM SECURE LIMITED Director 2014-04-17 CURRENT 2009-09-09 Dissolved 2016-12-06
CHARLES ANTONY LAWRENCE SKINNER MAGNUM DOCSTORE LIMITED Director 2014-04-17 CURRENT 1989-04-25 Dissolved 2016-12-06
CHARLES ANTONY LAWRENCE SKINNER RESTORE TECHNOLOGY LIMITED Director 2013-04-26 CURRENT 2001-04-17 Active
CHARLES ANTONY LAWRENCE SKINNER ATIX LIMITED Director 2013-04-19 CURRENT 1997-03-26 Dissolved 2014-06-24
CHARLES ANTONY LAWRENCE SKINNER FILE AND DATA STORAGE LIMITED Director 2013-03-21 CURRENT 1996-11-07 Dissolved 2016-12-06
CHARLES ANTONY LAWRENCE SKINNER SOUTH COAST TOOL HIRE LIMITED Director 2013-02-25 CURRENT 2013-02-25 Active
CHARLES ANTONY LAWRENCE SKINNER DRAWLIN LIMITED Director 2012-10-01 CURRENT 2006-05-22 Dissolved 2014-06-24
CHARLES ANTONY LAWRENCE SKINNER CORPORATE PURCHASE AND FACILITIES LIMITED Director 2012-02-29 CURRENT 2007-03-29 Dissolved 2014-03-18
CHARLES ANTONY LAWRENCE SKINNER INTERIOR CRAFTS LIMITED Director 2012-02-29 CURRENT 1991-02-08 Dissolved 2014-03-18
CHARLES ANTONY LAWRENCE SKINNER ANDERSON OFFICE MOVES LTD. Director 2012-02-29 CURRENT 2001-01-18 Dissolved 2014-04-04
CHARLES ANTONY LAWRENCE SKINNER RELOCOM LIMITED Director 2012-02-29 CURRENT 1992-10-19 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER HARROW GREEN LIMITED Director 2012-02-29 CURRENT 1983-07-27 Active
CHARLES ANTONY LAWRENCE SKINNER THOROUGHSHRED LIMITED Director 2011-10-10 CURRENT 2006-04-24 Dissolved 2014-02-04
CHARLES ANTONY LAWRENCE SKINNER RESTORE SHRED LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
CHARLES ANTONY LAWRENCE SKINNER EDGE EQUIPMENT HIRE LIMITED Director 2011-03-22 CURRENT 2010-06-01 Active
CHARLES ANTONY LAWRENCE SKINNER ALLIANCE TOOL HIRE LIMITED Director 2011-02-01 CURRENT 2010-11-17 Active
CHARLES ANTONY LAWRENCE SKINNER WANSDYKE 1 LIMITED Director 2009-07-08 CURRENT 2000-03-31 Dissolved 2014-02-04
CHARLES ANTONY LAWRENCE SKINNER WANSDYKE 2 LIMITED Director 2009-07-08 CURRENT 1953-11-17 Dissolved 2014-02-04
CHARLES ANTONY LAWRENCE SKINNER RESTORE GROUP HOLDINGS LIMITED Director 2009-07-08 CURRENT 1992-04-13 Dissolved 2014-01-28
CHARLES ANTONY LAWRENCE SKINNER DOCUMENT CONTROL SERVICES LIMITED Director 2009-07-08 CURRENT 1997-06-12 Dissolved 2017-12-12
CHARLES ANTONY LAWRENCE SKINNER WANSDYKE SECURITY LIMITED Director 2009-07-08 CURRENT 2000-10-11 Active
CHARLES ANTONY LAWRENCE SKINNER RESTORE PLC Director 2009-06-08 CURRENT 2004-07-02 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
2017-12-12GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-09-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-09-13DS01Application to strike the company off the register
2017-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2017-05-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-04-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-09-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-09-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-09-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-04-15AR0115/04/16 ANNUAL RETURN FULL LIST
2016-04-15AD03Registers moved to registered inspection location of C/O Restore Plc 66 Grosvenor Street London W1K 3JL
2016-04-15AD02Register inspection address changed to C/O Restore Plc 66 Grosvenor Street London W1K 3JL
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/15 FROM Document Control Services 10 Stapledon Road Orton Southgate Peterborough Cambridgeshire PE2 6TB
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 228846
2015-04-15AR0115/04/15 ANNUAL RETURN FULL LIST
2015-04-15CH03SECRETARY'S DETAILS CHNAGED FOR SARAH LESLEY WAUDBY on 2015-04-15
2014-06-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/13
2014-05-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 228846
2014-04-15AR0115/04/14 ANNUAL RETURN FULL LIST
2013-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/12
2013-09-19AA31/12/12 TOTAL EXEMPTION FULL
2013-04-17AR0115/04/13 FULL LIST
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTONY LAWRENCE SKINNER / 19/02/2013
2012-07-02AP01DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY SAMSON
2012-04-17AR0115/04/12 FULL LIST
2012-04-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND MARSHALL
2011-10-03AP01DIRECTOR APPOINTED MR HARVEY JACK SAMSON
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BOOTHER
2011-07-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 10 STAPLEDON ROAD ORTON SOUTHGATE PETERBOROUGH CAMBRIDGESHIRE PE2 6TB
2011-07-20RES13APPROVAL OF GUARANTEE AND DEBENTURE 20/06/2011
2011-07-15AR0115/04/11 FULL LIST
2011-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH LESLEY WAUDBY / 30/06/2010
2010-07-06AR0115/04/10 FULL LIST
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARDS
2010-01-16AP03SECRETARY APPOINTED SARAH LESLEY WAUDBY
2010-01-16TM02APPOINTMENT TERMINATED, SECRETARY LAURENCE FORD
2009-10-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL VINCENT
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR KEVIN MAHONEY
2009-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-15288aDIRECTOR APPOINTED CHARLES ANTONY LAWRENCE SKINNER
2009-05-05363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-02-17RES01ADOPT ARTICLES 22/12/2008
2008-08-21288bAPPOINTMENT TERMINATED SECRETARY GRAHAM BRAMHALL
2008-08-21288aSECRETARY APPOINTED LAURENCE TONY FORD
2008-05-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-02363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-04-24288bAPPOINTMENT TERMINATED SECRETARY ALAN BOOTHER
2008-04-24288aSECRETARY APPOINTED GRAHAM JOHN BRAMHALL
2007-09-10363sRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2007-06-13225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2007-04-23288aNEW DIRECTOR APPOINTED
2007-04-23288aNEW DIRECTOR APPOINTED
2007-04-17288bDIRECTOR RESIGNED
2007-04-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-10122CONSO 26/03/07
2007-04-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-04-10RES12VARYING SHARE RIGHTS AND NAMES
2007-04-10RES13CONSOLIDATION 26/03/07
2007-03-30395PARTICULARS OF MORTGAGE/CHARGE
2007-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to STAPLEDON HOLDINGS 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 STAPLEDON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-06-30 Satisfied BARCLAYS BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-01-31 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 29TH JULY 2009, 2010-11-12 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE & SET-OFF AGREEMENT 2009-07-29 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2009-07-29 Satisfied LLOYDS TSB BANK PLC
ACCESSION DEED 2007-03-26 Satisfied ALLIED IRISH BANKS PLC IN ITS CAPACITY AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THESECURITY TRUSTEE)
DEBENTURE 2002-05-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of STAPLEDON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAPLEDON HOLDINGS LIMITED
Trademarks
We have not found any records of STAPLEDON HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAPLEDON HOLDINGS 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 (62090 - Other information technology service activities) as STAPLEDON HOLDINGS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where STAPLEDON HOLDINGS 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.
Import/Export of Goods
Goods imported/exported by STAPLEDON HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAPLEDON HOLDINGS 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 STAPLEDON HOLDINGS 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.