Active
Company Information for STAPLEFORD THETFORD LIMITED
CHARLES LAKE HOUSE CLAIRE CAUSEWAY, CROSSWAYS BUSINESS PARK, DARTFORD, DA2 6QA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
STAPLEFORD THETFORD LIMITED | ||||
Legal Registered Office | ||||
CHARLES LAKE HOUSE CLAIRE CAUSEWAY CROSSWAYS BUSINESS PARK DARTFORD DA2 6QA Other companies in HA4 | ||||
Previous Names | ||||
|
Company Number | 06723131 | |
---|---|---|
Company ID Number | 06723131 | |
Date formed | 2008-10-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 14/10/2015 | |
Return next due | 11/11/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB946697950 |
Last Datalog update: | 2024-05-05 16:18:01 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NATALIE JANE CONROY |
||
NATALIE JANE CONROY |
||
CAROL ANN SEARLE |
||
NEIL ROYSTON SEARLE |
||
ROYSTON JOHN SEARLE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STAPLEFORD (LAKESIDE) LIMITED | Company Secretary | 2008-12-16 | CURRENT | 2008-12-16 | Active - Proposal to Strike off | |
STAPLEFORD FROG ISLAND LIMITED | Company Secretary | 2008-10-14 | CURRENT | 2008-10-14 | Active | |
STAPLEFORD FROG ISLAND (RAINHAM) LIMITED | Company Secretary | 2008-10-14 | CURRENT | 2008-10-14 | Active | |
STAPLEFORD PROPERTY INVESTMENTS LIMITED | Company Secretary | 2008-09-19 | CURRENT | 2008-09-19 | Active | |
STAPLEFORD MANAGEMENTS LIMITED | Company Secretary | 2008-09-19 | CURRENT | 2008-09-19 | Active | |
STAPLEFORD RACING LIMITED | Company Secretary | 2008-09-17 | CURRENT | 2008-09-17 | Active | |
STAPLEFORD VENTURES LIMITED | Company Secretary | 2008-09-16 | CURRENT | 2008-09-16 | Active | |
STAPLEFORD BRP LTD | Director | 2018-02-05 | CURRENT | 2018-02-05 | Active | |
STAPLEFORD T150 LTD | Director | 2018-02-02 | CURRENT | 2018-02-02 | Active | |
STAPLEFORD AYLESFORD LIMITED | Director | 2011-07-08 | CURRENT | 2011-07-08 | Active - Proposal to Strike off | |
SNOWBLIND LTD | Director | 2011-03-31 | CURRENT | 2011-03-31 | Active | |
STAPLEFORD (LAKESIDE) LIMITED | Director | 2008-12-16 | CURRENT | 2008-12-16 | Active - Proposal to Strike off | |
STAPLEFORD FROG ISLAND LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Active | |
STAPLEFORD FROG ISLAND (RAINHAM) LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Active | |
STAPLEFORD PROPERTY INVESTMENTS LIMITED | Director | 2008-09-19 | CURRENT | 2008-09-19 | Active | |
STAPLEFORD MANAGEMENTS LIMITED | Director | 2008-09-19 | CURRENT | 2008-09-19 | Active | |
STAPLEFORD RACING LIMITED | Director | 2008-09-17 | CURRENT | 2008-09-17 | Active | |
STAPLEFORD VENTURES LIMITED | Director | 2008-09-16 | CURRENT | 2008-09-16 | Active | |
STAPLEFORD COMMERCIAL GROUP LIMITED | Director | 2003-12-01 | CURRENT | 1992-10-15 | Active | |
STAPLEFORD AYLESFORD LIMITED | Director | 2011-07-08 | CURRENT | 2011-07-08 | Active - Proposal to Strike off | |
STAPLEFORD (LAKESIDE) LIMITED | Director | 2008-12-16 | CURRENT | 2008-12-16 | Active - Proposal to Strike off | |
STAPLEFORD FROG ISLAND LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Active | |
STAPLEFORD FROG ISLAND (RAINHAM) LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Active | |
STAPLEFORD PROPERTY INVESTMENTS LIMITED | Director | 2008-09-19 | CURRENT | 2008-09-19 | Active | |
STAPLEFORD MANAGEMENTS LIMITED | Director | 2008-09-19 | CURRENT | 2008-09-19 | Active | |
STAPLEFORD RACING LIMITED | Director | 2008-09-17 | CURRENT | 2008-09-17 | Active | |
STAPLEFORD VENTURES LIMITED | Director | 2008-09-16 | CURRENT | 2008-09-16 | Active | |
STAPLEFORD COMMERCIAL GROUP LIMITED | Director | 2003-12-01 | CURRENT | 1992-10-15 | Active | |
STAPLEFORD BRP LTD | Director | 2018-02-05 | CURRENT | 2018-02-05 | Active | |
STAPLEFORD T150 LTD | Director | 2018-02-02 | CURRENT | 2018-02-02 | Active | |
STAPLEFORD AYLESFORD LIMITED | Director | 2011-07-08 | CURRENT | 2011-07-08 | Active - Proposal to Strike off | |
SNOWBLIND LTD | Director | 2011-03-31 | CURRENT | 2011-03-31 | Active | |
STAPLEFORD (LAKESIDE) LIMITED | Director | 2008-12-16 | CURRENT | 2008-12-16 | Active - Proposal to Strike off | |
STAPLEFORD FROG ISLAND LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Active | |
STAPLEFORD FROG ISLAND (RAINHAM) LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Active | |
STAPLEFORD PROPERTY INVESTMENTS LIMITED | Director | 2008-09-19 | CURRENT | 2008-09-19 | Active | |
STAPLEFORD MANAGEMENTS LIMITED | Director | 2008-09-19 | CURRENT | 2008-09-19 | Active | |
STAPLEFORD RACING LIMITED | Director | 2008-09-17 | CURRENT | 2008-09-17 | Active | |
STAPLEFORD VENTURES LIMITED | Director | 2008-09-16 | CURRENT | 2008-09-16 | Active | |
STAPLEFORD COMMERCIAL GROUP LIMITED | Director | 1992-10-15 | CURRENT | 1992-10-15 | Active | |
STAPLEFORD GROUP LIMITED | Director | 2018-03-20 | CURRENT | 2018-03-20 | Active | |
STAPLEFORD HOLDINGS LIMITED | Director | 2018-03-20 | CURRENT | 2018-03-20 | Liquidation | |
STAPLEFORD BRP LTD | Director | 2018-02-05 | CURRENT | 2018-02-05 | Active | |
STAPLEFORD T150 LTD | Director | 2018-02-02 | CURRENT | 2018-02-02 | Active | |
WEST RAYNHAM DEVELOPMENTS LIMITED | Director | 2011-10-27 | CURRENT | 2006-03-08 | Active | |
STAPLEFORD AYLESFORD LIMITED | Director | 2011-07-08 | CURRENT | 2011-07-08 | Active - Proposal to Strike off | |
STAPLEFORD (LAKESIDE) LIMITED | Director | 2008-12-16 | CURRENT | 2008-12-16 | Active - Proposal to Strike off | |
STAPLEFORD FROG ISLAND LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Active | |
STAPLEFORD FROG ISLAND (RAINHAM) LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Active | |
STAPLEFORD PROPERTY INVESTMENTS LIMITED | Director | 2008-09-19 | CURRENT | 2008-09-19 | Active | |
STAPLEFORD MANAGEMENTS LIMITED | Director | 2008-09-19 | CURRENT | 2008-09-19 | Active | |
STAPLEFORD VENTURES LIMITED | Director | 2008-09-16 | CURRENT | 2008-09-16 | Active | |
STAPLEFORD COMMERCIAL GROUP LIMITED | Director | 2003-12-01 | CURRENT | 1992-10-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES | ||
Compulsory strike-off action has been discontinued | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES | |
RES12 | Resolution of varying share rights or name | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067231310006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067231310005 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES | |
PSC02 | Notification of Stapleford T150 Ltd as a person with significant control on 2019-12-10 | |
PSC07 | CESSATION OF STAPLEFORD HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
PSC05 | Change of details for Stapleford Holdings Limited as a person with significant control on 2019-10-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES | |
PSC07 | CESSATION OF STAPLEFORD COMMERCIAL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Stapleford Holdings Limited as a person with significant control on 2018-10-29 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CC04 | Statement of company's objects | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES | |
PSC05 | Change of details for Stapleford Commercial Group Limited as a person with significant control on 2017-11-08 | |
CH01 | Director's details changed for Mrs Natalie Jane Conroy on 2018-09-19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS NATALIE JANE CONROY on 2018-09-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/17 FROM Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Natalie Jane Conroy on 2017-09-17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS NATALIE JANE CONROY on 2017-09-17 | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
RES15 | CHANGE OF NAME 07/03/2016 | |
CERTNM | Company name changed stapleford leeside works LIMITED\certificate issued on 08/03/16 | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 14/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 14/10/12 FULL LIST | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AR01 | 14/10/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 14/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROYSTON SEARLE / 14/10/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA01 | PREVEXT FROM 31/10/2009 TO 31/12/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 14/10/09 FULL LIST | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED STAPLEFORD LEESIDE WORKS (ARRIVA) LIMITED CERTIFICATE ISSUED ON 04/12/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | ALLIANCE & LEICESTER PLC | |
LEGAL CHARGE | Satisfied | ALLIANCE & LEICESTER PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Corporation Tax Due Within One Year | 2012-12-31 | £ 103,390 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 3,227,500 |
Creditors Due Within One Year | 2012-12-31 | £ 1,299,779 |
Creditors Due Within One Year | 2011-12-31 | £ 1,565,907 |
Trade Creditors Within One Year | 2012-12-31 | £ 2,220 |
Creditors and other liabilities
|
|
|
|
|
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 STAPLEFORD THETFORD LIMITED
Cash Bank In Hand | 2011-12-31 | £ 120,724 |
---|---|---|
Current Assets | 2012-12-31 | £ 2,939,897 |
Current Assets | 2011-12-31 | £ 5,610,532 |
Debtors | 2012-12-31 | £ 2,939,897 |
Debtors | 2011-12-31 | £ 139,808 |
Debtors Due Within One Year | 2012-12-31 | £ 2,939,897 |
Debtors Due Within One Year | 2011-12-31 | £ 139,808 |
Shareholder Funds | 2012-12-31 | £ 1,640,118 |
Shareholder Funds | 2011-12-31 | £ 817,125 |
Stocks Inventory | 2011-12-31 | £ 5,350,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as STAPLEFORD THETFORD LIMITED are:
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. |