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

THE SITE SUPPLY COMPANY LIMITED

UNIT 16 HAIGH PARK, WHITEHILL INDUSTRIAL ESTATE, STOCKPORT, CHESHIRE, SK4 1QR,
Company Registration Number
04369248
Private Limited Company
Active

Company Overview

About The Site Supply Company Ltd
THE SITE SUPPLY COMPANY LIMITED was founded on 2002-02-07 and has its registered office in Stockport. The organisation's status is listed as "Active". The Site Supply Company Limited 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
THE SITE SUPPLY COMPANY LIMITED
 
Legal Registered Office
UNIT 16 HAIGH PARK
WHITEHILL INDUSTRIAL ESTATE
STOCKPORT
CHESHIRE
SK4 1QR
Other companies in SK4
 
Filing Information
Company Number 04369248
Company ID Number 04369248
Date formed 2002-02-07
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 07/02/2016
Return next due 07/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 21:50:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SITE SUPPLY COMPANY 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 THE SITE SUPPLY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STEVEN ANTHONY CREE
Company Secretary 2002-02-07
MARTIN PAUL BULLOCK
Director 2004-03-25
STEVEN ANTHONY CREE
Director 2002-02-07
DANIEL JOSEPH MCKEEVER
Director 2018-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
STUART CREE
Director 2002-02-07 2012-07-04
STEVEN CREE
Company Secretary 2002-02-07 2002-02-07
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2002-02-07 2002-02-07
INCORPORATE DIRECTORS LIMITED
Nominated Director 2002-02-07 2002-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN PAUL BULLOCK SITE SUPPLY UTILITIES LTD Director 2016-10-19 CURRENT 2016-10-19 Active
MARTIN PAUL BULLOCK THE SITE SUPPLY GROUP LIMITED Director 2010-03-24 CURRENT 2010-03-24 Active
MARTIN PAUL BULLOCK SITE SUPPLY SOLUTIONS LIMITED Director 2010-03-19 CURRENT 2010-03-19 Active
STEVEN ANTHONY CREE SITE SUPPLY UTILITIES LTD Director 2016-10-19 CURRENT 2016-10-19 Active
STEVEN ANTHONY CREE THE SITE SUPPLY GROUP LIMITED Director 2010-03-24 CURRENT 2010-03-24 Active
STEVEN ANTHONY CREE SITE SUPPLY SOLUTIONS LIMITED Director 2010-03-19 CURRENT 2010-03-19 Active
DANIEL JOSEPH MCKEEVER SITE SUPPLY UTILITIES LTD Director 2016-10-19 CURRENT 2016-10-19 Active
DANIEL JOSEPH MCKEEVER TWIS-UK THE WATER INDUSTRY SUPPLIER LIMITED Director 2015-09-22 CURRENT 2015-09-22 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
2024-02-14CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2023-12-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-23CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2018-02-26AP01DIRECTOR APPOINTED MR DANIEL JOSEPH MCKEEVER
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 33500
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03AR0107/02/16 ANNUAL RETURN FULL LIST
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/16 FROM Unit 20 Haigh Park Reddish Stockport Cheshire SK4 1QR
2015-10-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 33500
2015-03-06AR0107/02/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 33500
2014-02-07AR0107/02/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-18AR0107/02/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-12AA01Previous accounting period extended from 31/01/12 TO 31/03/12
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART CREE
2012-03-06AR0107/02/12 ANNUAL RETURN FULL LIST
2011-10-21AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-29AR0107/02/11 ANNUAL RETURN FULL LIST
2011-03-29CH01Director's details changed for Mr Stuart Cree on 2011-02-07
2010-10-28AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-28AR0106/03/10 ANNUAL RETURN FULL LIST
2010-03-22RES09Resolution of authority to purchase a number of shares
2010-03-22SH03Purchase of own shares
2010-03-15SH0615/03/10 STATEMENT OF CAPITAL GBP 33498
2009-10-15AA31/01/09 TOTAL EXEMPTION SMALL
2009-05-08363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-04-03288aDIRECTOR APPOINTED STEVE CREE
2008-12-23363aRETURN MADE UP TO 06/03/08; CHANGE OF MEMBERS
2008-12-03AA31/01/08 TOTAL EXEMPTION SMALL
2008-10-31288cSECRETARY'S CHANGE OF PARTICULARS / STEVE CREE / 15/10/2008
2008-10-31288bAPPOINTMENT TERMINATED SECRETARY STEVEN CREE
2008-10-03288cSECRETARY'S CHANGE OF PARTICULARS / STEVEN CREE / 18/01/2007
2007-11-29363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2007-07-23AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2007-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-14363sRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2006-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-08-23287REGISTERED OFFICE CHANGED ON 23/08/06 FROM: EUROPA BUSINESS PARK BIRD HALL LANE STOCKPORT SK3 0XA
2006-02-2188(2)RAD 27/01/06--------- £ SI 98@1=98 £ IC 50152/50250
2006-02-13RES12VARYING SHARE RIGHTS AND NAMES
2006-02-1388(2)RAD 30/01/06--------- £ SI 150@1=150 £ IC 50002/50152
2006-02-02AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2006-01-26363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2005-10-19395PARTICULARS OF MORTGAGE/CHARGE
2005-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2004-12-13363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2004-12-10288cDIRECTOR'S PARTICULARS CHANGED
2004-10-05RES04£ NC 1000/101000 28/01
2004-10-05123NC INC ALREADY ADJUSTED 28/01/04
2004-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-10-05RES13AUTH GIVEN TO ISS 50000 28/01/04
2004-10-0588(2)RAD 28/01/04--------- £ SI 50000@1=50000 £ IC 2/50002
2004-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2004-04-01225ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/01/04
2004-03-31288aNEW DIRECTOR APPOINTED
2003-12-0988(2)RAD 24/11/03--------- £ SI 1@1=1 £ IC 1/2
2003-12-02DISS40STRIKE-OFF ACTION DISCONTINUED
2003-11-28363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2003-07-29GAZ1FIRST GAZETTE
2002-09-25288aNEW SECRETARY APPOINTED
2002-09-24288bDIRECTOR RESIGNED
2002-09-24288aNEW SECRETARY APPOINTED
2002-09-24288aNEW DIRECTOR APPOINTED
2002-09-24288bSECRETARY RESIGNED
2002-07-10395PARTICULARS OF MORTGAGE/CHARGE
2002-02-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods




Licences & Regulatory approval
We could not find any licences issued to THE SITE SUPPLY COMPANY 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 Off2003-07-29
Fines / Sanctions
No fines or sanctions have been issued against THE SITE SUPPLY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-10-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-07-10 Outstanding YORKSHIRE BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 574
Creditors Due Within One Year 2012-04-01 £ 331,318
Provisions For Liabilities Charges 2012-04-01 £ 14,913

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
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 THE SITE SUPPLY COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 33,500
Current Assets 2012-04-01 £ 327,894
Debtors 2012-04-01 £ 150,544
Fixed Assets 2012-04-01 £ 107,355
Shareholder Funds 2012-04-01 £ 88,444
Stocks Inventory 2012-04-01 £ 177,350
Tangible Fixed Assets 2012-04-01 £ 107,355

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE SITE SUPPLY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE SITE SUPPLY COMPANY LIMITED
Trademarks
We have not found any records of THE SITE SUPPLY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE SITE SUPPLY COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Central Bedfordshire Council 2014-12-23 GBP £771 Clothes Uniform & Laundry
Central Bedfordshire Council 2014-11-25 GBP £847 Clothes Uniform & Laundry
Central Bedfordshire Council 2014-11-25 GBP £158 Clothes Uniform & Laundry
Shropshire Council 2014-02-17 GBP £5 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2014-02-17 GBP £20 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2013-10-11 GBP £20 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2013-10-11 GBP £5 Supplies And Services-Equipt. Furn. & Materials
Merton Council 2013-09-06 GBP £804
London Borough of Merton 2013-09-06 GBP £804
Shropshire Council 2013-09-06 GBP £75 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2013-09-06 GBP £443 Supplies And Services-Miscellaneous Expenses
South Gloucestershire Council 2013-05-20 GBP £450 Other Supplies & Services
Shropshire Council 2013-02-07 GBP £178 Supplies And Services-Clothing Uniform & Laundry

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.

Outgoings
Business Rates/Property Tax
No properties were found where THE SITE SUPPLY COMPANY 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 partyTHE SITE SUPPLY COMPANY LIMITEDEvent Date2003-07-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE SITE SUPPLY COMPANY 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 THE SITE SUPPLY COMPANY 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.