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

STOCKTAKE SOLUTIONS LTD

GILLOW HOUSE, BROUGHTON HALL, SKIPTON, NORTH YORKSHIRE, BD23 3AN,
Company Registration Number
03298875
Private Limited Company
Active

Company Overview

About Stocktake Solutions Ltd
STOCKTAKE SOLUTIONS LTD was founded on 1997-01-06 and has its registered office in Skipton. The organisation's status is listed as "Active". Stocktake Solutions Ltd is a Private Limited Company registered in ENGLAND 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
STOCKTAKE SOLUTIONS LTD
 
Legal Registered Office
GILLOW HOUSE
BROUGHTON HALL
SKIPTON
NORTH YORKSHIRE
BD23 3AN
Other companies in BD23
 
Filing Information
Company Number 03298875
Company ID Number 03298875
Date formed 1997-01-06
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 06/01/2016
Return next due 03/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB677463295  
Last Datalog update: 2024-02-05 08:13:29
Primary Source:Companies House
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 STOCKTAKE SOLUTIONS LTD
The following companies were found which have the same name as STOCKTAKE SOLUTIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STOCKTAKE SOLUTIONS UK LTD 4 DOURO TERRACE SUNDERLAND SR2 7DX Active - Proposal to Strike off Company formed on the 2007-02-15

Company Officers of STOCKTAKE SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
STEPHEN CHRISTOPHER GRANTHAM
Company Secretary 2010-10-07
STEPHEN CHRISTOPHER GRANTHAM
Director 1997-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY ROBERT DARBYSHIRE
Company Secretary 2005-01-10 2010-10-07
PAMELA JUDITH PARKINSON
Company Secretary 1999-09-30 2005-01-10
STEPHEN CHRISTOPHER GRANTHAM
Company Secretary 1997-08-29 1999-09-30
IAN ARMRIDING
Director 1997-01-07 1999-09-30
RICHARD JOHN MELLOR
Company Secretary 1997-01-07 1997-08-29
RICHARD JOHN MELLOR
Director 1997-01-07 1997-08-29
ALEXANDRA SILVERSTONE
Company Secretary 1997-01-06 1997-01-07
MICHAEL SHELDON SILVERSTONE
Director 1997-01-06 1997-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CHRISTOPHER GRANTHAM PUBTRADER (UK) LIMITED Director 2014-07-04 CURRENT 2014-07-04 Active
STEPHEN CHRISTOPHER GRANTHAM STOCKCHECK LIMITED Director 2004-07-02 CURRENT 1983-03-15 Active
STEPHEN CHRISTOPHER GRANTHAM DEANWILLOW LIMITED Director 2004-04-01 CURRENT 2004-03-09 Active
STEPHEN CHRISTOPHER GRANTHAM STOCKTAKE UK LTD Director 1995-05-01 CURRENT 1995-04-26 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
2024-01-08CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2023-01-1731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-17AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2022-04-14SH0104/04/22 STATEMENT OF CAPITAL GBP 110
2022-04-13TM02Termination of appointment of Stephen Christopher Grantham on 2022-04-04
2022-04-13AP03Appointment of Mrs Lisa Ann Grantham as company secretary on 2022-04-04
2022-02-22AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-05-24AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/20 FROM The Water Mill Park the Water Mill Park Broughton Hall, Broughton Skipton BD23 3AG
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-12-05AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2018-02-23AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-10-12AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-07AR0106/01/16 ANNUAL RETURN FULL LIST
2015-11-16AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-06AR0106/01/15 ANNUAL RETURN FULL LIST
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-07AR0106/01/14 ANNUAL RETURN FULL LIST
2013-09-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0106/01/13 ANNUAL RETURN FULL LIST
2012-11-16CH01Director's details changed for Mr Stephen Christopher Grantham on 2012-11-16
2012-10-08AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-06AR0106/01/12 ANNUAL RETURN FULL LIST
2011-11-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-06AR0106/01/11 ANNUAL RETURN FULL LIST
2010-10-28AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-07AP03Appointment of Mr Stephen Christopher Grantham as company secretary
2010-10-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANTHONY DARBYSHIRE
2010-01-06AR0106/01/10 ANNUAL RETURN FULL LIST
2010-01-06CH01Director's details changed for Stephen Christopher Grantham on 2010-01-06
2009-10-31AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-04AA31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2008-01-11363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-08363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-01-19287REGISTERED OFFICE CHANGED ON 19/01/06 FROM: THE WATER MILL PARK BROUGHTON HALL BROUGHTON SKIPTON BD23 3AG
2006-01-19363aRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-12-22288cDIRECTOR'S PARTICULARS CHANGED
2005-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-01-19288bSECRETARY RESIGNED
2005-01-19287REGISTERED OFFICE CHANGED ON 19/01/05 FROM: THE GLOBE CENTRE ST JAMES SQUARE ACCRINGTON LANCASHIRE BB5 0RE
2005-01-19288aNEW SECRETARY APPOINTED
2005-01-11363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-01-22363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2003-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-01-14363sRETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS
2002-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-01-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-31363sRETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS
2002-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-01-11363sRETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS
2000-04-17225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/05/00
2000-02-01363sRETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS
1999-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-13288bDIRECTOR RESIGNED
1999-10-13288bSECRETARY RESIGNED
1999-10-13288aNEW SECRETARY APPOINTED
1999-01-11363(288)SECRETARY'S PARTICULARS CHANGED
1999-01-11363sRETURN MADE UP TO 06/01/99; NO CHANGE OF MEMBERS
1998-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-23287REGISTERED OFFICE CHANGED ON 23/01/98 FROM: MILNSHAW HOUSE 161 WHALLEY ROAD ACCRINGTON LANCASHIRE BB5 1DS
1998-01-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-01-23363sRETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS
1997-09-16288aNEW SECRETARY APPOINTED
1997-09-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-05-29225ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98
1997-05-14287REGISTERED OFFICE CHANGED ON 14/05/97 FROM: 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ
1997-05-14288aNEW DIRECTOR APPOINTED
1997-05-14225ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/04/98
1997-05-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-05-14288aNEW DIRECTOR APPOINTED
1997-05-1488(2)RAD 07/01/97--------- £ SI 99@1=99 £ IC 1/100
1997-02-05288bSECRETARY RESIGNED
1997-02-05288bDIRECTOR RESIGNED
1997-01-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to STOCKTAKE SOLUTIONS LTD 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 STOCKTAKE SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STOCKTAKE SOLUTIONS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2013-05-31 £ 35,793
Creditors Due Within One Year 2012-05-31 £ 44,494
Provisions For Liabilities Charges 2013-05-31 £ 4,050
Provisions For Liabilities Charges 2012-05-31 £ 4,020

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 STOCKTAKE SOLUTIONS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 147,442
Cash Bank In Hand 2012-05-31 £ 124,570
Current Assets 2013-05-31 £ 200,503
Current Assets 2012-05-31 £ 152,972
Debtors 2013-05-31 £ 52,668
Debtors 2012-05-31 £ 28,277
Shareholder Funds 2013-05-31 £ 195,266
Shareholder Funds 2012-05-31 £ 142,044
Tangible Fixed Assets 2013-05-31 £ 34,606
Tangible Fixed Assets 2012-05-31 £ 37,586

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STOCKTAKE SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for STOCKTAKE SOLUTIONS LTD
Trademarks
We have not found any records of STOCKTAKE SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOCKTAKE SOLUTIONS LTD. 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 (62012 - Business and domestic software development) as STOCKTAKE SOLUTIONS LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where STOCKTAKE SOLUTIONS LTD 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 STOCKTAKE SOLUTIONS LTD 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 STOCKTAKE SOLUTIONS LTD 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.