Company Information for STOCKTAKE UK LTD
GILLOW HOUSE, BROUGHTON HALL, SKIPTON, NORTH YORKSHIRE, BD23 3AN,
|
Company Registration Number
03050000
Private Limited Company
Active |
Company Name | |
---|---|
STOCKTAKE UK LTD | |
Legal Registered Office | |
GILLOW HOUSE BROUGHTON HALL SKIPTON NORTH YORKSHIRE BD23 3AN Other companies in BD23 | |
Company Number | 03050000 | |
---|---|---|
Company ID Number | 03050000 | |
Date formed | 1995-04-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 26/04/2016 | |
Return next due | 24/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB647980586 |
Last Datalog update: | 2024-05-05 16:20:22 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STOCKTAKE UK (NORTHWEST) LTD | BURTON AND COMPANY ACCOUNTANTS 76C DAVYHULME ROAD URMSTON MANCHESTER M41 7DN | Active | Company formed on the 2009-07-11 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN CHRISTOPHER GRANTHAM |
||
STEPHEN CHRISTOPHER GRANTHAM |
||
MICHAEL JOHN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY ROBERT DARBYSHIRE |
Director | ||
PAMELA JUDITH PARKINSON |
Company Secretary | ||
RICHARD JOHN MELLOR |
Company Secretary | ||
RICHARD JOHN MELLOR |
Director | ||
ALEXANDRA SILVERSTONE |
Nominated Secretary | ||
MICHAEL SHELDON SILVERSTONE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEANWILLOW LIMITED | Company Secretary | 2006-01-02 | CURRENT | 2004-03-09 | Active | |
PUBTRADER (UK) LIMITED | Director | 2014-07-04 | CURRENT | 2014-07-04 | Active | |
STOCKCHECK LIMITED | Director | 2004-07-02 | CURRENT | 1983-03-15 | Active | |
DEANWILLOW LIMITED | Director | 2004-04-01 | CURRENT | 2004-03-09 | Active | |
STOCKTAKE SOLUTIONS LTD | Director | 1997-01-07 | CURRENT | 1997-01-06 | Active | |
THORNTON STEWARD SAILING CLUB LIMITED | Director | 2013-03-13 | CURRENT | 1974-04-01 | Active | |
DEANWILLOW LIMITED | Director | 2007-01-29 | CURRENT | 2004-03-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR ANDREW IAN CONSTERDINE | ||
CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 12/04/23 FROM Gillow House Broughton Hall Broughton Hall Skipton North Yorkshire BD23 3AG England | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES | |
SH01 | 04/04/22 STATEMENT OF CAPITAL GBP 110 | |
AP03 | Appointment of Mrs Lisa Ann Grantham as company secretary on 2022-04-04 | |
TM02 | Termination of appointment of Stephen Christopher Grantham on 2022-04-04 | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/20 FROM The Water Mill Park Broughton Hall Broughton Skipton BD23 3AG | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY DARBYSHIRE | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen Christopher Grantham on 2014-04-28 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN CHRISTOPHER GRANTHAM on 2013-04-09 | |
CH01 | Director's details changed for Mr Stephen Christopher Grantham on 2012-11-16 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Anthony Darbyshire on 2010-04-26 | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 26/04/09; full list of members | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/01/05 FROM: STOCKTAKE UK LTD THE GLOBE CENTRE, SAINT JAMES SQUARE, ACCRINGTON LANCASHIRE BB5 0RE | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/05/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
287 | REGISTERED OFFICE CHANGED ON 02/05/99 FROM: MILNSHAW HOUSE 161 WHALLEY ROAD ACCRINGTON LANCASHIRE BB5 1DS | |
363s | RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
287 | REGISTERED OFFICE CHANGED ON 19/08/96 FROM: MILNSHAW HOUSE 161 WHALLEY ROAD ACCRINGTON LANCASHIRE BB5 1DS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 14/07/96 FROM: MILNSHAW HOUSE 161 WHALLEY ROAD ACCRINGTON,LANCASHIRE BB5 1DS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 20/06/96 FROM: C/O COOKE & MELLOR RECRUITMENT CLAYTON BUSINESS PARK BLACKBURN ROAD CLAYTON LE MOORS LANCASHIRE BB5 5JW | |
287 | REGISTERED OFFICE CHANGED ON 04/07/95 FROM: CLAYTON BUSINESS PARK BLACKBURN ROAD CLAYTON LE MOORS ACCRINGTON BB5 5JW | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
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 Due Within One Year | 2013-05-31 | £ 121,982 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 114,292 |
Provisions For Liabilities Charges | 2012-05-31 | £ 1,060 |
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 STOCKTAKE UK LTD
Cash Bank In Hand | 2013-05-31 | £ 370,859 |
---|---|---|
Cash Bank In Hand | 2012-05-31 | £ 331,265 |
Current Assets | 2013-05-31 | £ 508,267 |
Current Assets | 2012-05-31 | £ 399,480 |
Debtors | 2013-05-31 | £ 133,967 |
Debtors | 2012-05-31 | £ 64,519 |
Fixed Assets | 2013-05-31 | £ 21,880 |
Fixed Assets | 2012-05-31 | £ 17,182 |
Shareholder Funds | 2013-05-31 | £ 408,165 |
Shareholder Funds | 2012-05-31 | £ 301,310 |
Stocks Inventory | 2013-05-31 | £ 3,441 |
Stocks Inventory | 2012-05-31 | £ 3,248 |
Tangible Fixed Assets | 2013-05-31 | £ 21,880 |
Tangible Fixed Assets | 2012-05-31 | £ 17,182 |
Debtors and other cash assets
STOCKTAKE UK LTD owns 2 domain names.
stocktake.co.uk stocktakeuk.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
475-Other Services |
Nottingham City Council | |
|
475-Other Services |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Knowsley Council | |
|
STOCKTAKING ENVIRONMENTAL & REGULATORY SERVICES |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Knowsley Council | |
|
STOCKTAKING ENVIRONMENTAL & REGULATORY SERVICES |
Nottingham City Council | |
|
|
Knowsley Council | |
|
STOCKTAKING ENVIRONMENTAL & REGULATORY SERVICES |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Knowsley Council | |
|
STOCKTAKING ENVIRONMENTAL & REGULATORY SERVICES |
Knowsley Council | |
|
STOCKTAKING |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Knowsley Council | |
|
STOCKTAKING CULTURAL AND RELATED SERVICES |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
SPECIALISTS FEES |
Knowsley Council | |
|
STOCKTAKING CULTURAL AND RELATED SERVICES |
Nottingham City Council | |
|
SPECIALISTS FEES |
Nottingham City Council | |
|
SPECIALISTS FEES |
Nottingham City Council | |
|
SPECIALISTS FEES |
Knowsley Council | |
|
STOCKTAKING CULTURAL AND RELATED SERVICES |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |