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

STOUR VALLEY BUSINESS PARK LIMITED

CT3 COOTING ROAD, AYLESHAM, CANTERBURY, KENT, CT3 3EP,
Company Registration Number
01622027
Private Limited Company
Active

Company Overview

About Stour Valley Business Park Ltd
STOUR VALLEY BUSINESS PARK LIMITED was founded on 1982-03-15 and has its registered office in Canterbury. The organisation's status is listed as "Active". Stour Valley Business Park Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STOUR VALLEY BUSINESS PARK LIMITED
 
Legal Registered Office
CT3 COOTING ROAD
AYLESHAM
CANTERBURY
KENT
CT3 3EP
Other companies in CT3
 
Filing Information
Company Number 01622027
Company ID Number 01622027
Date formed 1982-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB362292848  
Last Datalog update: 2023-08-06 08:10:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STOUR VALLEY BUSINESS PARK 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 STOUR VALLEY BUSINESS PARK LIMITED

Current Directors
Officer Role Date Appointed
JILL CHRISTINA THARP SKELTON
Company Secretary 1992-04-09
ANTHONY THARP SKELTON
Director 1992-04-09
JILL CHRISTINA THARP SKELTON
Director 1992-04-09
SIMON JAMES THARP SKELTON
Director 2014-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JILL CHRISTINA THARP SKELTON T.J. SKELTON LIMITED Company Secretary 2002-12-17 CURRENT 2002-12-17 Active
JILL CHRISTINA THARP SKELTON SKELTON CONTRACTORS LIMITED Company Secretary 2000-02-03 CURRENT 1999-11-18 Dissolved 2014-08-06
JILL CHRISTINA THARP SKELTON STOUR VALLEY ESTATES LIMITED Company Secretary 1999-10-07 CURRENT 1999-10-07 Active
ANTHONY THARP SKELTON STOUR VALLEY ESTATES LIMITED Director 1999-10-07 CURRENT 1999-10-07 Active
JILL CHRISTINA THARP SKELTON STOUR VALLEY ESTATES LIMITED Director 1999-10-07 CURRENT 1999-10-07 Active
SIMON JAMES THARP SKELTON STOUR VALLEY ESTATES LIMITED Director 2014-10-01 CURRENT 1999-10-07 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
2023-07-1330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2021-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-07-14AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17TM02Termination of appointment of Jill Christina Tharp Skelton on 2021-06-14
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2021-01-13AP01DIRECTOR APPOINTED MRS NICOLA JANE THARP SKELTON
2020-09-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2019-07-04AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2018-07-03AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 016220270007
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 892.4
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES
2018-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 016220270006
2017-05-03AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2016-09-30RES12Resolution of varying share rights or name
2016-09-30RES01ADOPT ARTICLES 08/09/2016
2016-09-29SH08Change of share class name or designation
2016-09-28SH10Particulars of variation of rights attached to shares
2016-06-07AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-14AR0109/04/16 ANNUAL RETURN FULL LIST
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-04AR0109/04/15 ANNUAL RETURN FULL LIST
2015-06-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01AP01DIRECTOR APPOINTED MR SIMON JAMES THARP SKELTON
2014-07-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-15AR0109/04/14 ANNUAL RETURN FULL LIST
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL CHRISTINA THARP SKELTON / 15/04/2014
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THARP SKELTON / 15/04/2014
2013-08-06AR0109/04/13 ANNUAL RETURN FULL LIST
2013-07-02AA01/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/13 FROM 66 Chiltern Street London W1U 4JT United Kingdom
2013-02-18MISCSection 519
2012-10-03DISS40Compulsory strike-off action has been discontinued
2012-10-02GAZ1FIRST GAZETTE
2012-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-04-11AR0109/04/12 FULL LIST
2011-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-04-26AR0109/04/11 FULL LIST
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 82 ST JOHN STREET LONDON EC1M 4JN
2010-08-23AUDAUDITOR'S RESIGNATION
2010-07-27AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-20AR0109/04/10 FULL LIST
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-04-17363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2009-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-05-09363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2008-04-25RES13SUBDIVIDED 25/03/2008
2008-04-25122S-DIV
2008-01-26395PARTICULARS OF MORTGAGE/CHARGE
2007-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-04-10363aRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2007-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-04-19363aRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2006-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-05-10363aRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2004-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-03-31363aRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2004-01-22287REGISTERED OFFICE CHANGED ON 22/01/04 FROM: MOUNTBARROW HSE 12 ELIZABETH ST LONDON SW1W 9RB
2003-07-25AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-11363aRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2002-10-29AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-04-10363aRETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2001-07-31AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-04-09363sRETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS
2000-07-31AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-05-17395PARTICULARS OF MORTGAGE/CHARGE
2000-04-18363sRETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS
1999-12-04395PARTICULARS OF MORTGAGE/CHARGE
1999-09-17AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/98
1999-07-20AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-04-15363aRETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS
1998-04-27CERTNMCOMPANY NAME CHANGED KENT AUTOAUCTIONS LIMITED CERTIFICATE ISSUED ON 28/04/98
1998-04-23363aRETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS
1998-03-19AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-12-12225ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/09/97
1997-07-27363aRETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS
1996-07-16AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-03363aRETURN MADE UP TO 09/04/96; FULL LIST OF MEMBERS
1995-07-13AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-05-02363xRETURN MADE UP TO 09/04/95; FULL LIST OF MEMBERS
1995-03-02123NC INC ALREADY ADJUSTED 23/12/94
1995-03-02ORES04£ NC 100/10000 23/12/
1995-03-02ORES14CAPIT 900X £1 SHRS 23/12/94
1994-10-31AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-04-18363xRETURN MADE UP TO 09/04/94; FULL LIST OF MEMBERS
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 STOUR VALLEY BUSINESS PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-02
Fines / Sanctions
No fines or sanctions have been issued against STOUR VALLEY BUSINESS PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-01-26 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2000-05-17 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1999-12-04 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 1985-07-25 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1983-03-12 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-10-01
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
2019-09-30
Annual Accounts
2021-09-30

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 STOUR VALLEY BUSINESS PARK LIMITED

Intangible Assets
Patents
We have not found any records of STOUR VALLEY BUSINESS PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STOUR VALLEY BUSINESS PARK LIMITED
Trademarks
We have not found any records of STOUR VALLEY BUSINESS PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOUR VALLEY BUSINESS PARK 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 (82990 - Other business support service activities n.e.c.) as STOUR VALLEY BUSINESS PARK LIMITED 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 STOUR VALLEY BUSINESS PARK 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 TypeProposal to Strike Off
Defending partySTOUR VALLEY BUSINESS PARK LIMITEDEvent Date2012-10-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STOUR VALLEY BUSINESS PARK 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 STOUR VALLEY BUSINESS PARK 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.