Company Information for STANDING STONE DRAWING OFFICE SUPPLIES LIMITED
UNIT 2, STANDING STONE, MATFEN, NORTHUMBERLAND, NE20 0RQ,
|
Company Registration Number
05128817
Private Limited Company
Active |
Company Name | |
---|---|
STANDING STONE DRAWING OFFICE SUPPLIES LIMITED | |
Legal Registered Office | |
UNIT 2, STANDING STONE MATFEN NORTHUMBERLAND NE20 0RQ Other companies in NE20 | |
Company Number | 05128817 | |
---|---|---|
Company ID Number | 05128817 | |
Date formed | 2004-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 14/05/2016 | |
Return next due | 11/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB556251540 |
Last Datalog update: | 2023-07-05 09:14:09 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GARY GEORGE RITSON |
||
SIMON JOHN BUCKTON |
||
ANDREW JOHN NEAL |
||
GARY GEORGE RITSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHERINE HEDLEY HILEY |
Company Secretary | ||
RALPH DAVID HALL |
Director | ||
CATHERINE HEDLEY HILEY |
Director | ||
SIMON JOHN BUCKTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SSDOS LIMITED | Company Secretary | 2009-06-10 | CURRENT | 2009-05-07 | Active | |
SSDOS LIMITED | Director | 2009-06-10 | CURRENT | 2009-05-07 | Active | |
SSDOS LIMITED | Director | 2009-06-10 | CURRENT | 2009-05-07 | Active | |
SSDOS LIMITED | Director | 2009-06-10 | CURRENT | 2009-05-07 | Active |
Date | Document Type | Document Description |
---|---|---|
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
PSC05 | Change of details for Ssdos Limited as a person with significant control on 2022-10-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES | |
31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES | |
PSC02 | Notification of Ssdos Limited as a person with significant control on 2018-05-14 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-05-15 | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
LATEST SOC | 02/06/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 14/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD03 | Registers moved to registered inspection location of 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD | |
AD02 | Register inspection address changed to 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 14/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 14/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GARY GEORGE RITSON on 2011-05-14 | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN BUCKTON / 14/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY GEORGE RITSON / 14/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN NEAL / 14/05/2010 | |
288a | SECRETARY APPOINTED GARY GEORGE RITSON | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CATHERINE HEDLEY HILEY LOGGED FORM | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
288b | APPOINTMENT TERMINATED DIRECTOR RALPH HALL | |
288a | DIRECTOR APPOINTED ANDREW JOHN NEAL | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
88(2)R | AD 28/07/07--------- £ SI 36@1=36 £ IC 164/200 | |
363s | RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/08/05 | |
88(2)R | AD 01/07/04--------- £ SI 64@1=64 £ IC 100/164 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE (ALL ASSETS) | Outstanding | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
DEBENTURE | Satisfied | RALPH DAVID HALL | |
DEBENTURE | Outstanding | HSBC BANK PLC |
STANDING STONE DRAWING OFFICE SUPPLIES LIMITED owns 1 domain names.
hp3d.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Rendered by Private Contractors |
South Tyneside Council | |
|
Furniture & Equipment - General |
Durham County Council | |
|
Equipment and Materials |
Durham County Council | |
|
Computers and Communications |
Durham County Council | |
|
Printing Stationery and Gen Off Exps |
Northumberland County Council | |
|
Printing & Stationery |
Northumberland County Council | |
|
Printing & Stationery |
Northumberland County Council | |
|
Books, Publications and Media |
Durham County Council | |
|
Equipment and Materials |
South Tyneside Council | |
|
Printing & Stationery Consumables |
Durham County Council | |
|
Computers and Communications |
Gateshead Council | |
|
Printing, Stationery etc |
Northumberland County Council | |
|
Printing & Stationery |
Gateshead Council | |
|
Furn, Equip & Mats |
Durham County Council | |
|
Equipment and Materials |
Northumberland County Council | |
|
Printing & Stationery |
Northumberland County Council | |
|
Printing & Stationery |
Preston City Council | |
|
STATIONERY - EXTERNAL |
Durham County Council | |
|
|
Northumberland County Council | |
|
Printing & Stationery |
Preston City Council | |
|
STATIONERY - EXTERNAL |
South Tyneside Council | |
|
|
Gateshead Council | |
|
Printing, Stationery etc |
Durham County Council | |
|
|
Carlisle City Council | |
|
|
Northumberland County Council | |
|
Printing & Stationery |
Carlisle City Council | |
|
|
Northumberland County Council | |
|
Printing & Stationery |
Gateshead Council | |
|
Printing, Stationery etc |
Northumberland County Council | |
|
Printing & Stationery |
South Tyneside Council | |
|
|
Durham County Council | |
|
|
Northumberland County Council | |
|
Printing & Stationery |
Gateshead Council | |
|
Furn, Equip & Mats |
Northumberland County Council | |
|
Printing & Stationery |
Carlisle City Council | |
|
|
Durham County Council | |
|
|
Gateshead Council | |
|
Printing, Stationery etc |
Durham County Council | |
|
|
Durham County Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
Durham County Council | |
|
|
South Tyneside Council | |
|
|
Gateshead Council | |
|
Furn, Equip & Mats |
Carlisle City Council | |
|
|
Durham County Council | |
|
|
South Tyneside Council | |
|
|
Durham County Council | |
|
|
Preston City Council | |
|
STATIONERY - EXTERNAL |
Carlisle City Council | |
|
|
South Tyneside Council | |
|
|
Gateshead Council | |
|
Furn, Equip & Mats |
Durham County Council | |
|
Equipment and Materials |
Gateshead Council | |
|
Printing, Stationery etc |
Durham County Council | |
|
Printing, Stationery and Gen Off Exps |
South Tyneside Council | |
|
|
Durham County Council | |
|
Computers and Communications |
South Tyneside Council | |
|
|
Gateshead Council | |
|
Furn, Equip & Mats |
Durham County Council | |
|
Computers and Communications |
Preston City Council | |
|
PHOTOCOPYING - EXTERNAL |
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
Durham County Council | |
|
Rendered by Private Contractors |
Gateshead Council | |
|
Miscellaneous Supplies |
Durham County Council | |
|
Equipment and Materials |
Gateshead Council | |
|
Comms & Computing |
Gateshead Council | |
|
Furn, Equip & Mats |
Carlisle City Council | |
|
|
Gateshead Council | |
|
Printing, Stationery etc |
Gateshead Council | |
|
Furn, Equip & Mats |
Gateshead Council | |
|
Furn, Equip & Mats |
Gateshead Council | |
|
|
Carlisle City Council | |
|
|
Gateshead Council | |
|
Miscellaneous Supplies |
Durham County Council | |
|
|
Durham County Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
48115100 | Paper and paperboard, surface-coloured, surface-decorated or printed, coated, impregnated or covered with artificial resins or plastics, in rolls or in square or rectangular sheets, of any size, bleached and weighing > 150 g/m² (excl. adhesives) | |||
48115100 | Paper and paperboard, surface-coloured, surface-decorated or printed, coated, impregnated or covered with artificial resins or plastics, in rolls or in square or rectangular sheets, of any size, bleached and weighing > 150 g/m² (excl. adhesives) | |||
48115100 | Paper and paperboard, surface-coloured, surface-decorated or printed, coated, impregnated or covered with artificial resins or plastics, in rolls or in square or rectangular sheets, of any size, bleached and weighing > 150 g/m² (excl. adhesives) | |||
48115100 | Paper and paperboard, surface-coloured, surface-decorated or printed, coated, impregnated or covered with artificial resins or plastics, in rolls or in square or rectangular sheets, of any size, bleached and weighing > 150 g/m² (excl. adhesives) | |||
48115100 | Paper and paperboard, surface-coloured, surface-decorated or printed, coated, impregnated or covered with artificial resins or plastics, in rolls or in square or rectangular sheets, of any size, bleached and weighing > 150 g/m² (excl. adhesives) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |