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

STONEBRIDGE GENUS LIMITED

SUITES 7&9 REGENCY HOUSE, MILES GRAY ROAD, BASILDON, SS14 3FR,
Company Registration Number
02251233
Private Limited Company
Active

Company Overview

About Stonebridge Genus Ltd
STONEBRIDGE GENUS LIMITED was founded on 1988-05-04 and has its registered office in Basildon. The organisation's status is listed as "Active". Stonebridge Genus Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STONEBRIDGE GENUS LIMITED
 
Legal Registered Office
SUITES 7&9 REGENCY HOUSE
MILES GRAY ROAD
BASILDON
SS14 3FR
Other companies in SS9
 
Previous Names
STONEBRIDGE MORTGAGE SERVICES LIMITED21/05/2016
Filing Information
Company Number 02251233
Company ID Number 02251233
Date formed 1988-05-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts SMALL
Last Datalog update: 2023-12-06 19:16:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STONEBRIDGE GENUS 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 STONEBRIDGE GENUS LIMITED

Current Directors
Officer Role Date Appointed
SARAH KATE TUCK
Company Secretary 2018-05-01
RICHARD PETER ADAMS
Director 1991-07-26
ROBERT MARTIN CLIFFORD
Director 2018-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE SYLVIA MURRAY
Director 2011-11-01 2018-07-31
TRACEY ANN COLE
Director 2001-11-14 2018-06-30
CATHY STALEY
Company Secretary 2017-09-11 2018-04-30
PAUL DAVID NYE
Director 2011-11-01 2017-12-31
TRACEY ANN COLE
Company Secretary 2004-08-23 2017-09-11
JANICE ANN ADAMS
Company Secretary 1998-09-03 2004-08-23
JANICE ANN ADAMS
Director 1991-09-30 2004-08-23
RICHARD PETER ADAMS
Company Secretary 1991-07-26 1998-09-03
MICHAEL BELCHER
Director 1991-07-26 1991-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MARTIN CLIFFORD REVOLUTION COMPANY (ESSEX) LIMITED Director 2018-07-01 CURRENT 2008-03-11 Active
ROBERT MARTIN CLIFFORD MONEYQUEST MORTGAGE BROKERS LIMITED Director 2018-07-01 CURRENT 2008-05-14 Active
ROBERT MARTIN CLIFFORD SDL MORTGAGE SERVICES LIMITED Director 2018-04-04 CURRENT 2017-08-23 Active - Proposal to Strike off
ROBERT MARTIN CLIFFORD STONEBRIDGE MORTGAGE SOLUTIONS LIMITED Director 2015-07-01 CURRENT 2005-10-24 Active
ROBERT MARTIN CLIFFORD PURE FINANCIAL ADVISORY LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
ROBERT MARTIN CLIFFORD ZENITH FREEHOLD LIMITED Director 2014-11-05 CURRENT 2014-11-05 Active
ROBERT MARTIN CLIFFORD MORTGAGE AND SURVEYING SERVICES LIMITED Director 2014-07-11 CURRENT 2007-01-17 Active
ROBERT MARTIN CLIFFORD MAURICE MACNEILL IONA LIMITED Director 2013-04-02 CURRENT 2005-05-04 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
2023-11-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-26REGISTRATION OF A CHARGE / CHARGE CODE 022512330011
2023-07-11CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2022-12-30FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2022-07-04Director's details changed for Mr Robert Martin Clifford on 2022-07-01
2022-07-04CH01Director's details changed for Mr Robert Martin Clifford on 2022-07-01
2021-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2021-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-15CH01Director's details changed for Mr Martyn Lee Franklin on 2021-01-04
2020-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 022512330010
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2020-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-14AP01DIRECTOR APPOINTED MR MARTYN LEE FRANKLIN
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER ADAMS
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2018-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022512330008
2018-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 022512330009
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIE SYLVIA MURRAY
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2018-07-09AP01DIRECTOR APPOINTED MR ROBERT MARTIN CLIFFORD
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY ANN COLE
2018-05-02TM02Termination of appointment of Cathy Staley on 2018-04-30
2018-05-02AP03Appointment of Miss Sarah Kate Tuck as company secretary on 2018-05-01
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID NYE
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2017-09-11PSC07CESSATION OF RICHARD PETER ADAMS AS A PERSON OF SIGNIFICANT CONTROL
2017-09-11PSC02Notification of Stonebridge Mortgage Solutions Limited as a person with significant control on 2016-04-06
2017-09-11AP03Appointment of Ms Cathy Staley as company secretary on 2017-09-11
2017-09-11TM02Termination of appointment of Tracey Ann Cole on 2017-09-11
2017-05-22MEM/ARTSARTICLES OF ASSOCIATION
2017-05-10RES01ADOPT ARTICLES 10/05/17
2017-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 022512330008
2017-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/17 FROM 9 Lords Court Basildon Essex SS13 1SS
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/17 FROM Turnpike House 1208-1210 London Road Leigh on Sea Essex SS9 2UA
2016-08-16AA31/03/16 TOTAL EXEMPTION SMALL
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-05-21RES15CHANGE OF NAME 21/04/2016
2016-05-21CERTNMCOMPANY NAME CHANGED STONEBRIDGE MORTGAGE SERVICES LIMITED CERTIFICATE ISSUED ON 21/05/16
2016-05-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-09-04AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-20AR0110/07/15 FULL LIST
2015-07-06RES01ADOPT ARTICLES 15/06/2015
2015-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-01AR0110/07/14 FULL LIST
2014-07-08AA31/03/14 TOTAL EXEMPTION SMALL
2013-07-23AR0110/07/13 FULL LIST
2013-06-27AA31/03/13 TOTAL EXEMPTION SMALL
2012-07-19AR0110/07/12 FULL LIST
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID NYE / 01/07/2012
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE SYLVIA MURRAY / 01/07/2012
2012-07-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID NYE / 22/06/2012
2012-01-09AP01DIRECTOR APPOINTED PAUL DAVID NYE
2012-01-09AP01DIRECTOR APPOINTED JULIE SYLVIA MURRAY
2011-07-25AR0110/07/11 FULL LIST
2011-07-04AA31/03/11 TOTAL EXEMPTION SMALL
2010-07-20AR0110/07/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANN COLE / 06/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER ADAMS / 06/07/2010
2010-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / TRACEY ANN COLE / 06/07/2010
2010-07-07AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-22363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-01-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-16363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-08363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-08-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-18363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2005-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-14363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-07363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-10-07287REGISTERED OFFICE CHANGED ON 07/10/04 FROM: BOWEN COURT 1-5 CHURCH STREET RAYLEIGH ESSEX SS6 7EE
2004-09-21288aNEW SECRETARY APPOINTED
2004-09-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-06288cDIRECTOR'S PARTICULARS CHANGED
2004-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-14287REGISTERED OFFICE CHANGED ON 14/08/03 FROM: BOWEN COURT 1-5 CHURCH STREET RAYLEIGH ESSEX SS6 7EE
2003-08-14363(287)REGISTERED OFFICE CHANGED ON 14/08/03
2003-08-14363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2002-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-15363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-02-1288(2)RAD 05/02/02--------- £ SI 98@1=98 £ IC 2/100
2002-01-18123NC INC ALREADY ADJUSTED 03/12/01
2002-01-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-01-15ELRESS80A AUTH TO ALLOT SEC 03/12/01
2002-01-15RES04£ NC 100/100000
2002-01-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-08CERTNMCOMPANY NAME CHANGED STONEBRIDGE FINANCIAL SERVICES L IMITED CERTIFICATE ISSUED ON 08/01/02
2002-01-08288aNEW DIRECTOR APPOINTED
2001-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-08363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2000-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-09363sRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-19363sRETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS
1999-01-21288cDIRECTOR'S PARTICULARS CHANGED
1999-01-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-09-15288aNEW SECRETARY APPOINTED
1998-09-15288bSECRETARY RESIGNED
1998-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-30363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-07-30363sRETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS
1998-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-23287REGISTERED OFFICE CHANGED ON 23/10/97 FROM: 273 LONDON ROAD HADLEIGH ESSEX SS7 2BN
1997-09-09363sRETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to STONEBRIDGE GENUS 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 STONEBRIDGE GENUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1995-11-18 Satisfied LEGAL AND GENERAL ASSURANCE SOCIETY LIMITED
FIXED AND FLOATING CHARGE 1995-11-18 Satisfied LEGAL AND GENERAL ASSURANCE SOCIETY LIMITED
FIXED AND FLOATING CHARGE 1995-11-18 Satisfied LEGAL AND GENERAL ASSURANCE SOCIETY LIMITED
LEGAL CHARGE 1993-10-11 Satisfied LEGAL & GENERAL ASSURANCE SOCIETY LIMITED
LEGAL CHARGE 1993-10-11 Satisfied LEGAL & GENERAL ASSURANCE SOCIETY LIMITED
DEBENTURE 1992-11-30 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1992-11-30 Satisfied THE CO-OPERATIVE BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 34,096
Creditors Due After One Year 2012-03-31 £ 83,879
Creditors Due Within One Year 2013-03-31 £ 143,216
Creditors Due Within One Year 2012-03-31 £ 223,680

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 STONEBRIDGE GENUS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 159,551
Cash Bank In Hand 2012-03-31 £ 141,622
Current Assets 2013-03-31 £ 192,008
Current Assets 2012-03-31 £ 201,108
Debtors 2013-03-31 £ 32,457
Debtors 2012-03-31 £ 59,486
Shareholder Funds 2013-03-31 £ 31,890
Tangible Fixed Assets 2013-03-31 £ 17,194
Tangible Fixed Assets 2012-03-31 £ 59,491

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STONEBRIDGE GENUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STONEBRIDGE GENUS LIMITED
Trademarks
We have not found any records of STONEBRIDGE GENUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STONEBRIDGE GENUS 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 (64999 - Financial intermediation not elsewhere classified) as STONEBRIDGE GENUS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where STONEBRIDGE GENUS 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 STONEBRIDGE GENUS 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 STONEBRIDGE GENUS 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.