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

STANBRIDGE SCHOOL TRADING LIMITED

MARLBOROUGH, WILTSHIRE, SN8,
Company Registration Number
05030273
Private Limited Company
Dissolved

Dissolved 2016-08-16

Company Overview

About Stanbridge School Trading Ltd
STANBRIDGE SCHOOL TRADING LIMITED was founded on 2004-01-30 and had its registered office in Marlborough. The company was dissolved on the 2016-08-16 and is no longer trading or active.

Key Data
Company Name
STANBRIDGE SCHOOL TRADING LIMITED
 
Legal Registered Office
MARLBOROUGH
WILTSHIRE
 
Filing Information
Company Number 05030273
Date formed 2004-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-08-31
Date Dissolved 2016-08-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-08-17 13:10:40
Primary Source:Companies House
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 STANBRIDGE SCHOOL TRADING LIMITED

Current Directors
Officer Role Date Appointed
JOHN ALBERT CHANDLER
Director 2007-07-24
DAVID ROBIN DU CROZ
Director 2013-04-22
PETER CHARLES GOODSHIP
Director 2011-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN ROBERT TAYLOR
Company Secretary 2004-02-27 2013-10-11
BRIAN ROBERT TAYLOR
Director 2004-02-27 2013-10-10
PETER JAMES ALAN TRYTHALL
Director 2010-11-24 2013-04-22
ANTHONY JOHN KNIGHT
Director 2004-02-27 2013-03-28
DAVID JOHN BEEBY
Director 2006-11-22 2011-08-31
GEOFFREY PHILIP LINK
Director 2007-07-24 2010-07-31
PATRICK JOHN PIPER
Director 2004-03-03 2005-02-01
WILLIAM HADLEY
Director 2004-02-27 2004-03-03
BLAKELAW SECRETARIES LIMITED
Nominated Secretary 2004-01-30 2004-02-27
BLAKELAW DIRECTOR SERVICES LIMITED
Nominated Director 2004-01-30 2004-02-27
NIGEL STUART CRAIG
Director 2004-01-30 2004-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALBERT CHANDLER STANBRIDGE EARLS SCHOOL TRUST Director 2006-11-22 CURRENT 1951-11-23 Liquidation
DAVID ROBIN DU CROZ STANBRIDGE CONSTRUCTION LIMITED Director 2013-10-11 CURRENT 2008-05-15 Dissolved 2016-08-16
DAVID ROBIN DU CROZ STANBRIDGE EARLS SCHOOL TRUST Director 2008-11-26 CURRENT 1951-11-23 Liquidation
DAVID ROBIN DU CROZ ST. PETER'S & ST. PAUL'S MARLBOROUGH TRUST LIMITED Director 2007-03-27 CURRENT 1978-02-13 Active
PETER CHARLES GOODSHIP PORTSMOUTH HISTORIC DOCKYARD Director 2012-07-31 CURRENT 1993-02-11 Dissolved 2016-06-14
PETER CHARLES GOODSHIP ADMIRALTY CONSULTING LIMITED Director 2011-10-21 CURRENT 2011-10-21 Active
PETER CHARLES GOODSHIP STANBRIDGE CONSTRUCTION LIMITED Director 2008-05-15 CURRENT 2008-05-15 Dissolved 2016-08-16
PETER CHARLES GOODSHIP JOHN POUNDS' COMMUNITY TRUST LTD Director 2003-04-22 CURRENT 2003-04-22 Active
PETER CHARLES GOODSHIP STANBRIDGE EARLS SCHOOL TRUST Director 1997-11-10 CURRENT 1951-11-23 Liquidation
PETER CHARLES GOODSHIP PORTSMOUTH HARBOUR RENAISSANCE LIMITED Director 1996-12-20 CURRENT 1996-12-05 Active
PETER CHARLES GOODSHIP PORTSMOUTH ROYAL DOCKYARD HISTORICAL TRUST Director 1994-08-08 CURRENT 1994-08-08 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
2016-08-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-05-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-05-21DS01APPLICATION FOR STRIKING-OFF
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-26AR0130/01/16 FULL LIST
2015-05-28AA31/08/14 TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-27AR0130/01/15 FULL LIST
2015-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2015 FROM STANBRIDGE EARLS ROMSEY HAMPSHIRE SO51 0ZS
2014-03-06AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-24AR0130/01/14 FULL LIST
2013-10-11TM02APPOINTMENT TERMINATED, SECRETARY BRIAN TAYLOR
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TAYLOR
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER TRYTHALL
2013-04-22AP01DIRECTOR APPOINTED MR DAVID ROBIN DU CROZ
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KNIGHT
2013-02-04AR0130/01/13 FULL LIST
2013-01-09AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-02-01AR0130/01/12 FULL LIST
2011-12-16AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES GOODSHIP / 23/11/2011
2011-12-02AP01DIRECTOR APPOINTED MR PETER CHARLES GOODSHIP
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEEBY
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN KNIGHT / 30/06/2011
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBERT TAYLOR / 31/03/2011
2011-04-04CH03SECRETARY'S CHANGE OF PARTICULARS / BRIAN ROBERT TAYLOR / 31/03/2011
2011-02-15RES01ADOPT ARTICLES 09/02/2011
2011-02-11AR0130/01/11 FULL LIST
2010-12-09AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-11-30AP01DIRECTOR APPOINTED MR PETER JAMES ALAN TRYTHALL
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LINK
2010-02-12AR0130/01/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBERT TAYLOR / 08/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PHILIP LINK / 08/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN KNIGHT / 08/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALBERT CHANDLER / 08/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BEEBY / 08/02/2010
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-02-04363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-12-15AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-02-05363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-12-19AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-07-30288aNEW DIRECTOR APPOINTED
2007-07-30288aNEW DIRECTOR APPOINTED
2007-02-16363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2007-01-08AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-12-04288aNEW DIRECTOR APPOINTED
2006-01-30363aRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2006-01-09AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-02-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-02-22363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2005-02-14288bDIRECTOR RESIGNED
2004-12-10AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-03-26225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/08/04
2004-03-17288bDIRECTOR RESIGNED
2004-03-17288bDIRECTOR RESIGNED
2004-03-17288bSECRETARY RESIGNED
2004-03-17288bDIRECTOR RESIGNED
2004-03-17288aNEW DIRECTOR APPOINTED
2004-03-17288aNEW DIRECTOR APPOINTED
2004-03-17288aNEW DIRECTOR APPOINTED
2004-03-17287REGISTERED OFFICE CHANGED ON 17/03/04 FROM: HARBOUR COURTN COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST
2004-03-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




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

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Intangible Assets
Patents
We have not found any records of STANBRIDGE SCHOOL TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STANBRIDGE SCHOOL TRADING LIMITED
Trademarks
We have not found any records of STANBRIDGE SCHOOL TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STANBRIDGE SCHOOL TRADING 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 (55900 - Other accommodation) as STANBRIDGE SCHOOL TRADING LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where STANBRIDGE SCHOOL TRADING 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 STANBRIDGE SCHOOL TRADING 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 STANBRIDGE SCHOOL TRADING 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.