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

STIFFELL & WILSON LIMITED

SWAN HOUSE 9, QUEENS ROAD, BRENTWOOD, ESSEX, CM14 4HE,
Company Registration Number
00561109
Private Limited Company
Liquidation

Company Overview

About Stiffell & Wilson Ltd
STIFFELL & WILSON LIMITED was founded on 1956-02-08 and has its registered office in Brentwood. The organisation's status is listed as "Liquidation". Stiffell & Wilson 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
STIFFELL & WILSON LIMITED
 
Legal Registered Office
SWAN HOUSE 9
QUEENS ROAD
BRENTWOOD
ESSEX
CM14 4HE
Other companies in RM6
 
Filing Information
Company Number 00561109
Company ID Number 00561109
Date formed 1956-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB246539932  
Last Datalog update: 2021-07-05 05:41:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STIFFELL & WILSON 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.
Companies with same name STIFFELL & WILSON LIMITED
The following companies were found which have the same name as STIFFELL & WILSON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STIFFELL & WILSON (HOLDINGS) LIMITED 17 SIRDAR ROAD BROOK ROAD INDUSTRIAL CENTRE RAYLEIGH ESSEX SS6 1XL Active - Proposal to Strike off Company formed on the 2010-01-11

Company Officers of STIFFELL & WILSON LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JANE GILLETT
Company Secretary 2016-12-01
AMANDA JANE GILLETT
Director 2016-01-01
TERRANCE RICHARD GILLETT
Director 2010-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER ARMSTRONG
Company Secretary 1996-12-12 2016-12-01
FRED PARKES
Director 1991-12-01 2014-04-22
BARRY SHEEN
Company Secretary 1991-12-01 1996-11-30
BARRY SHEEN
Director 1991-12-01 1996-11-30
JACK COMPTON
Director 1991-12-01 1994-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERRANCE RICHARD GILLETT STIFFELL & WILSON (HOLDINGS) LIMITED Director 2010-01-11 CURRENT 2010-01-11 Active - Proposal to Strike off

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
2023-06-07Voluntary liquidation Statement of receipts and payments to 2023-05-13
2023-06-07LIQ03Voluntary liquidation Statement of receipts and payments to 2023-05-13
2022-07-19LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-13
2022-05-20LIQ10Removal of liquidator by court order
2022-05-19600Appointment of a voluntary liquidator
2021-05-24LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-13
2020-05-20LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-13
2019-07-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-13
2018-09-25600Appointment of a voluntary liquidator
2018-09-11LIQ10Removal of liquidator by court order
2018-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/18 FROM 17 Sirdar Road Brook Road Industrial Centre Rayleigh Essex SS6 7XL England
2018-05-29LIQ02Voluntary liquidation Statement of affairs
2018-05-29600Appointment of a voluntary liquidator
2018-05-29LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-05-14
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/17 FROM 319 High Road Chadwell Heath Essex RM6 6AX
2017-03-11AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 640
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-12-08AP03Appointment of Mrs Amanda Jane Gillett as company secretary on 2016-12-01
2016-12-08TM02Termination of appointment of Jennifer Armstrong on 2016-12-01
2016-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 005611090003
2016-03-31AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11AP01DIRECTOR APPOINTED MRS AMANDA JANE GILLETT
2015-12-15AR0101/12/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 640
2014-12-18AR0101/12/14 ANNUAL RETURN FULL LIST
2014-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR FRED PARKES
2014-01-08AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 640
2013-12-23AR0101/12/13 ANNUAL RETURN FULL LIST
2012-12-20AR0101/12/12 ANNUAL RETURN FULL LIST
2012-12-11AA30/09/12 TOTAL EXEMPTION SMALL
2012-01-17AR0101/12/11 FULL LIST
2011-12-08AA30/09/11 TOTAL EXEMPTION SMALL
2011-01-14AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-14AR0101/12/10 FULL LIST
2010-03-08AP01DIRECTOR APPOINTED MR TERRANCE RICHARD GILLETT
2010-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-12AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-01AR0101/12/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / FRED PARKES / 01/12/2009
2009-03-13363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-12-12AA30/09/08 TOTAL EXEMPTION SMALL
2008-02-04363sRETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-02-16363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2005-12-15363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-01-04363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-04363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2003-12-13363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2002-12-11363(288)SECRETARY'S PARTICULARS CHANGED
2002-12-11363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-01-04363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2000-12-21363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
1999-12-13363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1999-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1998-12-07363sRETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS
1998-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1997-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-12-09363sRETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS
1996-12-22288aNEW SECRETARY APPOINTED
1996-12-09363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-12-09363sRETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS
1996-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
1995-11-21363sRETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS
1995-05-30SRES01ADOPT MEM AND ARTS 09/05/95
1995-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-12-19363(287)REGISTERED OFFICE CHANGED ON 19/12/94
1994-12-19363sRETURN MADE UP TO 01/12/94; CHANGE OF MEMBERS
1994-02-16288DIRECTOR RESIGNED
1993-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-12-07363sRETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS
1993-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
1993-09-15395PARTICULARS OF MORTGAGE/CHARGE
1993-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-11-17363sRETURN MADE UP TO 01/12/92; NO CHANGE OF MEMBERS
1992-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
1992-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1991-12-06363bRETURN MADE UP TO 01/12/91; NO CHANGE OF MEMBERS
1991-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1991-02-11363aRETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS
1990-08-03363RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS
1990-07-13288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STIFFELL & WILSON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2023-08-29
Appointmen2018-05-16
Resolution2018-05-16
Meetings o2018-05-08
Fines / Sanctions
No fines or sanctions have been issued against STIFFELL & WILSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-02-25 Satisfied FRED HENRY PARKES
LEGAL CHARGE 1993-09-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30

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 STIFFELL & WILSON LIMITED

Intangible Assets
Patents
We have not found any records of STIFFELL & WILSON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STIFFELL & WILSON LIMITED
Trademarks
We have not found any records of STIFFELL & WILSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STIFFELL & WILSON 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 (43999 - Other specialised construction activities n.e.c.) as STIFFELL & WILSON LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where STIFFELL & WILSON 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySTIFFELL & WILSON LIMITEDEvent Date2018-05-16
Name of Company: STIFFELL & WILSON LIMITED Company Number: 00561109 Nature of Business: Other specialised construction activities not elsewhere classified Registered office: 17 Sirdar Road, Brook Road…
 
Initiating party Event TypeResolution
Defending partySTIFFELL & WILSON LIMITEDEvent Date2018-05-16
 
Initiating party Event TypeMeetings o
Defending partySTIFFELL & WILSON LIMITEDEvent Date2018-05-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STIFFELL & WILSON 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 STIFFELL & WILSON 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.