Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIGNPOSTS (STAFFORD) LTD
Company Information for

SIGNPOSTS (STAFFORD) LTD

C/O RISING BROOK BAPTIST CHURCH, BURTON SQUARE, STAFFORD, ST17 9LT,
Company Registration Number
05861136
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Signposts (stafford) Ltd
SIGNPOSTS (STAFFORD) LTD was founded on 2006-06-28 and has its registered office in Stafford. The organisation's status is listed as "Active". Signposts (stafford) Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SIGNPOSTS (STAFFORD) LTD
 
Legal Registered Office
C/O RISING BROOK BAPTIST CHURCH
BURTON SQUARE
STAFFORD
ST17 9LT
Other companies in ST17
 
Filing Information
Company Number 05861136
Company ID Number 05861136
Date formed 2006-06-28
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-06 10:51:35
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 SIGNPOSTS (STAFFORD) LTD

Current Directors
Officer Role Date Appointed
KENNETH WINDSOR DOWN
Company Secretary 2017-11-01
DIANNE CORSON
Director 2015-02-26
MARK THOMAS JONATHAN CORSON
Director 2014-01-02
JOSEPHINE JONES
Director 2015-02-26
ANTHONY JOHN SCHOFIELD
Director 2014-04-30
ANDREW SCOTT
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN GEOFFREY WYATT
Director 2010-12-14 2017-12-07
VIVIENNE JANE EVANS
Director 2015-02-26 2016-05-19
CARLOS HOWARD HARRIS
Director 2010-12-14 2015-02-26
CAROLINE NASH-SMITH
Director 2007-04-05 2015-02-26
CHARLOTTE ANNE ALMOND
Director 2014-01-02 2014-07-16
AMY LOUISE BEDFORD
Director 2009-11-26 2014-07-16
AMY LOUISE BEDFORD
Company Secretary 2009-11-26 2014-04-30
HUGH GILBERT FLEMING PATTERSON
Director 2009-11-26 2012-02-27
SUSAN GRACE PATTERSON
Director 2009-11-26 2012-02-27
HELEN ROSALIND DART
Director 2006-07-01 2011-11-14
ELSPETH MARGARET PHILLIPS
Director 2007-09-17 2011-07-31
JULIAN RICHARD PHILLIPS
Director 2007-09-17 2010-09-09
HELEN ROSALIND DART
Company Secretary 2007-09-17 2009-11-26
LYNNE PATRICIA HOUSMAN
Director 2006-06-28 2009-11-01
WENDY LEONIE PITT
Director 2007-09-17 2009-06-12
MATTHEW ALEXANDER HANCOCK
Director 2006-06-28 2009-02-23
BARNABAS ARTHUR THOMAS PETTMAN
Company Secretary 2006-06-28 2007-09-17
BARNABAS ARTHUR THOMAS PETTMAN
Director 2006-06-28 2007-09-17
SUSAN THEODORA PETTMAN
Director 2006-06-28 2007-09-17
ELIZABETH MARY DIPPLE
Director 2006-06-28 2007-03-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-06-28 2006-06-30
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-06-28 2006-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANNE CORSON RISING BROOK BAPTIST CHURCH Director 2013-03-18 CURRENT 2010-01-12 Active
ANTHONY JOHN SCHOFIELD A. J. SCHOFIELD CONSULTANCY LIMITED Director 2008-05-23 CURRENT 2008-05-23 Dissolved 2014-08-05

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
2023-12-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-05SECRETARY'S DETAILS CHNAGED FOR MR MARK THOMAS JONATHON CORSON on 2023-12-05
2023-12-05Director's details changed for Mrs Dianne Corson on 2023-12-05
2023-12-05Director's details changed for Mrs Linda Jane Stone on 2023-09-16
2023-12-05SECRETARY'S DETAILS CHNAGED FOR MR MARK THOMAS JONATHAN CORSON on 2023-12-05
2023-07-04Register inspection address changed from The Signposts Centre Auden Way Highfields Stafford ST17 9TX England to Rising Brook Baptist Church Burton Square Stafford ST17 9LT
2023-07-03Register(s) moved to registered office address C/O Rising Brook Baptist Church Burton Square Stafford ST17 9LT
2023-07-03CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2022-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/22 FROM The Signpost Centre Auden Way Stafford ST17 9TX England
2022-07-09CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-06-28AP01DIRECTOR APPOINTED MRS LINDA JANE STONE
2022-04-01AP01DIRECTOR APPOINTED MRS GRACE YEE-OI MARSHALL
2022-01-10Director's details changed for Mr John Douglas Marshall on 2022-01-10
2022-01-10CH01Director's details changed for Mr John Douglas Marshall on 2022-01-10
2022-01-08AP01DIRECTOR APPOINTED MR JOHN DOUGLAS MARSHALL
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT
2021-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ANNE ALMOND
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-01-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-16CH01Director's details changed for Mrs Dianne Corson on 2020-03-20
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2019-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE JONES
2019-10-21AP01DIRECTOR APPOINTED MRS CHARLOTTE ANNE ALMOND
2019-10-17AP01DIRECTOR APPOINTED MR STEPHEN DAVID EYTON-JONES
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-03-26TM02Termination of appointment of Kenneth Windsor Down on 2019-03-21
2019-03-26AP03Appointment of Mr Mark Thomas Jonathon Corson as company secretary on 2019-03-21
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN SCHOFIELD
2018-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/18 FROM Rising Brook Baptist Church Centre, Burton Square Stafford Staffordshire ST17 9LT
2018-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEOFFREY WYATT
2017-11-09AP03Appointment of Mr Kenneth Windsor Down as company secretary on 2017-11-01
2017-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS JONATHAN CORSON / 01/08/2017
2017-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE CORSON / 01/08/2017
2017-07-27PSC08Notification of a person with significant control statement
2017-07-17CH01Director's details changed for Mr Andrew Scott on 2017-07-17
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-07-07AP01DIRECTOR APPOINTED MR ANDREW SCOTT
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DIANNE CORSON / 03/12/2016
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DIANNE CORSON / 03/12/2016
2016-09-19CH01Director's details changed for Ms Dianne Baxendine on 2016-09-10
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2016-06-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-06-28AD02SAIL ADDRESS CREATED
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE EVANS
2015-11-23AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-09AR0128/06/15 NO MEMBER LIST
2015-07-06AP01DIRECTOR APPOINTED MRS JOSEPHINE JONES
2015-07-01AP01DIRECTOR APPOINTED VIVIENNE JANE EVANS
2015-06-30AP01DIRECTOR APPOINTED MS DIANNE BAXENDINE
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE NASH-SMITH
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS HARRIS
2015-02-23AA31/03/14 TOTAL EXEMPTION FULL
2014-08-11AR0128/06/14 NO MEMBER LIST
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR AMY BEDFORD
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ALMOND
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR AMY BEDFORD
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ALMOND
2014-05-08AP01DIRECTOR APPOINTED MR ANTHONY JOHN SCHOFIELD
2014-05-08TM02APPOINTMENT TERMINATED, SECRETARY AMY BEDFORD
2014-01-31AP01DIRECTOR APPOINTED MRS CHARLOTTE ANNE ALMOND
2014-01-31AP01DIRECTOR APPOINTED MR MARK THOMAS JONATHAN CORSON
2014-01-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-28AR0128/06/13 NO MEMBER LIST
2012-10-05RES01ADOPT ARTICLES 14/09/2012
2012-10-05CC04STATEMENT OF COMPANY'S OBJECTS
2012-06-29AR0128/06/12 NO MEMBER LIST
2012-06-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PATTERSON
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR HUGH PATTERSON
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR HELEN DART
2011-08-23AR0128/06/11 NO MEMBER LIST
2011-08-23AP01DIRECTOR APPOINTED MR ALAN GEOFFREY WYATT
2011-08-23AP01DIRECTOR APPOINTED MR CARLOS HOWARD HARRIS
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN PHILLIPS
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ELSPETH PHILLIPS
2011-08-23AP01DIRECTOR APPOINTED MR CARLOS HOWARD HARRIS
2011-07-08AA31/03/11 TOTAL EXEMPTION FULL
2010-08-26AP01APPOINT PERSON AS DIRECTOR
2010-08-26AP01APPOINT PERSON AS DIRECTOR
2010-07-23AR0128/06/10 NO MEMBER LIST
2010-07-22AP01DIRECTOR APPOINTED MRS SUSAN GRACE PATTERSON
2010-07-22AP01DIRECTOR APPOINTED MR HUGH GILBERT FLEMING PATTERSON
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN RICHARD PHILLIPS / 28/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ELSPETH MARGARET PHILLIPS / 28/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE NASH-SMITH / 28/06/2010
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR WENDY PITT
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-18AP01DIRECTOR APPOINTED MRS AMY LOUISE BEDFORD
2010-05-18AP03SECRETARY APPOINTED MRS AMY LOUISE BEDFORD
2010-05-18TM02APPOINTMENT TERMINATED, SECRETARY HELEN DART
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE HOUSMAN
2009-08-30363aANNUAL RETURN MADE UP TO 28/06/09
2009-08-30288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW HANCOCK
2009-07-16AA31/03/09 TOTAL EXEMPTION FULL
2008-12-12AA30/06/07 TOTAL EXEMPTION FULL
2008-09-09AA31/03/08 TOTAL EXEMPTION FULL
2008-09-09225PREVSHO FROM 30/06/2008 TO 31/03/2008
2008-07-03363aANNUAL RETURN MADE UP TO 28/06/08
2008-04-03288aSECRETARY APPOINTED HELEN ROSALIND DART
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-14288bDIRECTOR RESIGNED
2008-02-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-14288aNEW DIRECTOR APPOINTED
2007-07-09363aANNUAL RETURN MADE UP TO 28/06/07
2007-07-09288bDIRECTOR RESIGNED
2007-05-09288aNEW DIRECTOR APPOINTED
2006-11-20288aNEW DIRECTOR APPOINTED
2006-07-12288aNEW DIRECTOR APPOINTED
2006-07-12288aNEW DIRECTOR APPOINTED
2006-07-12288aNEW DIRECTOR APPOINTED
2006-07-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 18,247
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SIGNPOSTS (STAFFORD) LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 93,334
Current Assets 2012-04-01 £ 95,828
Debtors 2012-04-01 £ 2,494
Shareholder Funds 2012-04-01 £ 77,581

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SIGNPOSTS (STAFFORD) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SIGNPOSTS (STAFFORD) LTD
Trademarks
We have not found any records of SIGNPOSTS (STAFFORD) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGNPOSTS (STAFFORD) LTD. 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 (82990 - Other business support service activities n.e.c.) as SIGNPOSTS (STAFFORD) LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SIGNPOSTS (STAFFORD) LTD 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 SIGNPOSTS (STAFFORD) LTD 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 SIGNPOSTS (STAFFORD) LTD 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.