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

STAVELEY LIMITED

COATS GROUP PLC, 1 THE SQUARE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, UB11 1TD,
Company Registration Number
05211560
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Staveley Ltd
STAVELEY LIMITED was founded on 2004-08-20 and has its registered office in Uxbridge. The organisation's status is listed as "Active - Proposal to Strike off". Staveley Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STAVELEY LIMITED
 
Legal Registered Office
COATS GROUP PLC
1 THE SQUARE
STOCKLEY PARK
UXBRIDGE
MIDDLESEX
UB11 1TD
Other companies in W1W
 
Previous Names
STAVELEY SERVICES LIMITED08/03/2005
NEW HOLDCO PRECIS NO. 2 LIMITED 12/01/2005
Filing Information
Company Number 05211560
Company ID Number 05211560
Date formed 2004-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-08-11
Return next due 2018-08-25
Type of accounts DORMANT
Last Datalog update: 2018-03-14 02:47:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAVELEY 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.
Companies with same name STAVELEY LIMITED
The following companies were found which have the same name as STAVELEY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STAVELEY ENTERPRISES LTD PRIVATE LINES 263 HESSLE ROAD HULL NORTH HUMBERSIDE HU3 4BE Active Company formed on the 2020-02-06
STAVELEY CAR WASH LTD STAVELEY CAR WASH DUKE STREET STAVELEY CHESTERFIELD DERBYSHIRE S43 3PA Active Company formed on the 2021-05-10
STAVELEY (SCOTLAND) LTD 91 4/1 MITCHELL STREET GLASGOW G1 3LN Active Company formed on the 2017-01-09
STAVELEY & STAVELEY LIMITED 3/5 COLLEGE STREET BURNHAM-ON-SEA SOMERSET TA8 1AR Active - Proposal to Strike off Company formed on the 2006-04-03
STAVELEY & KENTMERE LIMITED 1 THE LAURELS THE BANKS STAVELEY KENDAL LA8 9NE Active Company formed on the 2018-08-22
STAVELEY 2005 NO 3 LIMITED THE PAVILIONS BRIDGWATER ROAD BRISTOL BS13 8FD Active Company formed on the 1950-11-17
STAVELEY AND WYLES HOLDINGS LIMITED UNIT 34 BRIDGE BUSINESS CENTRE BERESFORD WAY CHESTERFIELD DERBYSHIRE S41 9FG Active Company formed on the 2012-01-05
STAVELEY AUTOMATS LIMITED 292 NORTH WINGFIELD ROAD GRASSMOOR CHESTERFIELD DERBYSHIRE S42 5EP Liquidation Company formed on the 1964-04-02
STAVELEY AUTOS LIMITED Floor 1, Capital House 8 Pittman Court, Pittman Way Fulwood Preston PR2 9ZG Active - Proposal to Strike off Company formed on the 1983-10-25
STAVELEY ACRES, LLC 1410 S PRESA ST SAN ANTONIO TX 78210 Active Company formed on the 2015-03-05
Staveley Aviation Inc. Delaware Unknown
Staveley Aviation Inc. P.O. Box 360, Laxey, Isle of Man IM99 3EX, British Isles Inactive - Administratively Dissolved (Tax) Company formed on the 2017-04-11
STAVELEY AEROSPACE SYSTEMS INC Delaware Unknown
STAVELEY ASSOCIATES California Unknown
STAVELEY AEROSPACE SYSTEMS INC California Unknown
STAVELEY ASSOCIATES LIMITED 39 SERPENTINE AVENUE BALLSBRIDGE DUBLIN 4 DUBLIN, DUBLIN, D04XT29 D04XT29 Dissolved Company formed on the 1980-06-24
STAVELEY BROTHERS LIMITED 3 RAILWAY COURT TEN POUND WALK DONCASTER SOUTH YORKSHIRE DN4 5FB Active Company formed on the 1954-07-08
STAVELEY BUSINESS MARKETING LTD 122 STAVELEY STREET EDLINGTON DONCASTER ENGLAND DN12 1BP Dissolved Company formed on the 2015-03-26
STAVELEY BUSINESS PARK LIMITED White Lodge , Lake Road Windermere UK LA23 2JJ Active - Proposal to Strike off Company formed on the 2019-01-11
STAVELEY CAST PRODUCTS LIMITED 540 ECCLESFIELD ROAD SHEFFIELD SOUTH YORKSHIRE S5 0DJ Active Company formed on the 2001-03-09

Company Officers of STAVELEY LIMITED

Current Directors
Officer Role Date Appointed
ALLIED MUTUAL INSURANCE SERVICES LIMITED
Company Secretary 2014-06-30
CHARLES FREDERICK BARLOW
Director 2016-10-25
ARIF KERMALLI
Director 2016-10-25
ANDREW JAMES STOCKWELL
Director 2016-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
ALLIED MUTUAL INSURANCE SERVICES LTD
Director 2014-03-31 2016-10-25
RICHARD DAVID HOWES
Director 2014-07-14 2016-04-06
CHRISTOPHER WILLIAM HEALY
Company Secretary 2014-03-31 2014-06-30
NICHOLAS JAMES TARN
Director 2004-08-20 2014-06-30
JAMES RICHARD RUSSELL
Company Secretary 2010-08-20 2014-03-31
JAMES RICHARD RUSSELL
Director 2004-08-20 2014-03-31
RICHARD LAURENCE TODD
Director 2005-04-18 2010-09-01
CLINTON JOHN RAYMOND GLEAVE
Director 2004-08-20 2006-05-31
DECLAN JOHN TIERNEY
Company Secretary 2005-04-18 2005-12-16
JAMES RICHARD RUSSELL
Company Secretary 2004-08-20 2005-04-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-08-20 2004-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG AUSTRALIA NOMINEES LIMITED Company Secretary 2014-06-30 CURRENT 1998-05-28 Dissolved 2017-04-18
ALLIED MUTUAL INSURANCE SERVICES LIMITED C E (PREDECESSORS) LIMITED Company Secretary 2014-06-30 CURRENT 1909-12-07 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED BLACKWOOD HODGE LIMITED Company Secretary 2014-06-30 CURRENT 1934-02-03 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED BROWN SHIPLEY ASSET MANAGEMENT LIMITED Company Secretary 2014-06-30 CURRENT 1964-04-02 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED MCG LIMITED Company Secretary 2014-06-30 CURRENT 1987-04-02 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED THOMAS ROBINSON INDUSTRIAL CONTROLS LIMITED Company Secretary 2014-06-30 CURRENT 1988-10-04 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED BSH ACQUISITION LIMITED Company Secretary 2014-06-30 CURRENT 1993-01-05 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG FINANCE LIMITED Company Secretary 2014-06-30 CURRENT 2001-07-02 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG PENSION TRUSTEES LIMITED Company Secretary 2014-06-30 CURRENT 2003-02-28 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG PENSION INVESTMENTS TRUSTEES LIMITED Company Secretary 2014-06-30 CURRENT 2005-12-02 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG ACQUISITIONS NO. 3 LIMITED Company Secretary 2014-06-30 CURRENT 1997-10-31 Dissolved 2018-01-16
ALLIED MUTUAL INSURANCE SERVICES LIMITED STAVELEY GUARANTEE COMPANY LIMITED Company Secretary 2014-06-30 CURRENT 2004-08-20 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED BMM (PREDECESSORS) LIMITED Company Secretary 2014-06-30 CURRENT 1986-10-02 Dissolved 2018-05-15
ALLIED MUTUAL INSURANCE SERVICES LIMITED KEP (PREDECESSORS) LIMITED Company Secretary 2014-06-30 CURRENT 1974-06-28 Dissolved 2018-05-15
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG COATS FINANCE LTD Company Secretary 2014-06-30 CURRENT 2002-11-26 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED S G WARBURG GROUP LIMITED Company Secretary 2014-06-30 CURRENT 1985-12-02 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED NUH NO. 1 LIMITED Company Secretary 2014-06-30 CURRENT 2002-11-20 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED BROWN SHIPLEY INVESTMENT MANAGEMENT Company Secretary 2014-06-30 CURRENT 1936-01-09 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED CONTRACTORS' AGGREGATES LIMITED Company Secretary 2014-06-30 CURRENT 1962-08-31 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED B.M. ESTATES LIMITED Company Secretary 2014-06-30 CURRENT 1971-11-24 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG SECURITIES TRADING LIMITED Company Secretary 2014-06-30 CURRENT 1991-10-21 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED GUINNESS PEAT OVERSEAS HOLDINGS LIMITED Company Secretary 2014-06-30 CURRENT 1994-06-28 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG MARCH 2004 LIMITED Company Secretary 2014-06-30 CURRENT 2004-03-11 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED STAVELEY INDUSTRIES LIMITED Company Secretary 2014-06-30 CURRENT 1863-12-29 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED STAVELEY 2005 NO 3 LIMITED Company Secretary 2014-06-30 CURRENT 1950-11-17 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED MFC (PREDECESSORS) LIMITED Company Secretary 2014-06-30 CURRENT 1949-05-10 Liquidation
ALLIED MUTUAL INSURANCE SERVICES LIMITED GRIFFIN SA LIMITED Company Secretary 2014-06-30 CURRENT 1915-07-23 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG (UK) HOLDINGS LIMITED Company Secretary 2014-06-30 CURRENT 1919-10-25 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG (UK) LIMITED Company Secretary 2014-06-30 CURRENT 1958-04-03 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED EMBERGRANGE Company Secretary 2014-06-30 CURRENT 1918-04-12 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED MARSHAIDE LIMITED Company Secretary 2014-06-30 CURRENT 1982-06-16 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED BROWN SHIPLEY HOLDINGS LIMITED Company Secretary 2014-06-30 CURRENT 1960-03-25 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED ARROW HJC Company Secretary 2014-06-30 CURRENT 1934-06-18 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED CARDPAD LIMITED Company Secretary 2014-06-30 CURRENT 2000-11-28 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED STAVELEY SERVICES LIMITED Company Secretary 2014-06-30 CURRENT 2004-10-07 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG EUROPE LIMITED Company Secretary 2014-06-30 CURRENT 2008-12-15 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED ANFIELD 1 LIMITED Company Secretary 2014-03-31 CURRENT 1906-12-01 Liquidation
ALLIED MUTUAL INSURANCE SERVICES LIMITED ANFIELD 2 LIMITED Company Secretary 2014-03-31 CURRENT 1968-04-11 Liquidation
CHARLES FREDERICK BARLOW BROWN SHIPLEY ASSET MANAGEMENT LIMITED Director 2016-10-25 CURRENT 1964-04-02 Active - Proposal to Strike off
CHARLES FREDERICK BARLOW THOMAS ROBINSON INDUSTRIAL CONTROLS LIMITED Director 2016-10-25 CURRENT 1988-10-04 Active - Proposal to Strike off
CHARLES FREDERICK BARLOW BSH ACQUISITION LIMITED Director 2016-10-25 CURRENT 1993-01-05 Active - Proposal to Strike off
CHARLES FREDERICK BARLOW GPG FINANCE LIMITED Director 2016-10-25 CURRENT 2001-07-02 Active - Proposal to Strike off
CHARLES FREDERICK BARLOW GPG ACQUISITIONS NO. 3 LIMITED Director 2016-10-25 CURRENT 1997-10-31 Dissolved 2018-01-16
CHARLES FREDERICK BARLOW STAVELEY GUARANTEE COMPANY LIMITED Director 2016-10-25 CURRENT 2004-08-20 Active - Proposal to Strike off
CHARLES FREDERICK BARLOW GPG AUSTRALIA NOMINEES LIMITED Director 2016-09-23 CURRENT 1998-05-28 Dissolved 2017-04-18
CHARLES FREDERICK BARLOW C E (PREDECESSORS) LIMITED Director 2016-09-23 CURRENT 1909-12-07 Active - Proposal to Strike off
CHARLES FREDERICK BARLOW BLACKWOOD HODGE LIMITED Director 2016-09-23 CURRENT 1934-02-03 Active - Proposal to Strike off
CHARLES FREDERICK BARLOW MCG LIMITED Director 2016-09-23 CURRENT 1987-04-02 Active - Proposal to Strike off
CHARLES FREDERICK BARLOW GPG PENSION TRUSTEES LIMITED Director 2016-09-23 CURRENT 2003-02-28 Active - Proposal to Strike off
CHARLES FREDERICK BARLOW GPG PENSION INVESTMENTS TRUSTEES LIMITED Director 2016-09-23 CURRENT 2005-12-02 Active - Proposal to Strike off
CHARLES FREDERICK BARLOW BMM (PREDECESSORS) LIMITED Director 2016-09-23 CURRENT 1986-10-02 Dissolved 2018-05-15
CHARLES FREDERICK BARLOW KEP (PREDECESSORS) LIMITED Director 2016-09-23 CURRENT 1974-06-28 Dissolved 2018-05-15
CHARLES FREDERICK BARLOW S G WARBURG GROUP LIMITED Director 2016-09-23 CURRENT 1985-12-02 Active
CHARLES FREDERICK BARLOW BRUNEL PENSION TRUSTEES LIMITED Director 2013-12-01 CURRENT 2010-09-16 Active
ARIF KERMALLI COATS SOUTH AMERICA HOLDINGS B.V. Director 2016-12-01 CURRENT 2015-11-01 Active
ARIF KERMALLI COATS SOUTHERN HOLDINGS B.V. Director 2016-12-01 CURRENT 2015-11-01 Active
ARIF KERMALLI COATS NORTHERN HOLDINGS B.V. Director 2016-12-01 CURRENT 2015-11-01 Active
ARIF KERMALLI COATS INDUSTRIAL THREAD HOLDINGS B.V. Director 2016-12-01 CURRENT 2015-11-01 Active
ARIF KERMALLI COATS INDUSTRIAL EUROPE HOLDINGS B.V. Director 2016-12-01 CURRENT 2015-11-01 Active
ARIF KERMALLI COATS SOUTH ASIA HOLDINGS B.V. Director 2016-12-01 CURRENT 2015-11-01 Active
ARIF KERMALLI BROWN SHIPLEY ASSET MANAGEMENT LIMITED Director 2016-10-25 CURRENT 1964-04-02 Active - Proposal to Strike off
ARIF KERMALLI THOMAS ROBINSON INDUSTRIAL CONTROLS LIMITED Director 2016-10-25 CURRENT 1988-10-04 Active - Proposal to Strike off
ARIF KERMALLI BSH ACQUISITION LIMITED Director 2016-10-25 CURRENT 1993-01-05 Active - Proposal to Strike off
ARIF KERMALLI GPG FINANCE LIMITED Director 2016-10-25 CURRENT 2001-07-02 Active - Proposal to Strike off
ARIF KERMALLI GPG ACQUISITIONS NO. 3 LIMITED Director 2016-10-25 CURRENT 1997-10-31 Dissolved 2018-01-16
ARIF KERMALLI STAVELEY GUARANTEE COMPANY LIMITED Director 2016-10-25 CURRENT 2004-08-20 Active - Proposal to Strike off
ARIF KERMALLI GPG COATS FINANCE LTD Director 2016-10-25 CURRENT 2002-11-26 Active - Proposal to Strike off
ARIF KERMALLI BROWN SHIPLEY INVESTMENT MANAGEMENT Director 2016-10-25 CURRENT 1936-01-09 Active
ARIF KERMALLI B.M. ESTATES LIMITED Director 2016-10-25 CURRENT 1971-11-24 Active
ARIF KERMALLI GPG MARCH 2004 LIMITED Director 2016-10-25 CURRENT 2004-03-11 Active
ARIF KERMALLI CARDPAD LIMITED Director 2016-10-25 CURRENT 2000-11-28 Active
ARIF KERMALLI GPG AUSTRALIA NOMINEES LIMITED Director 2016-09-23 CURRENT 1998-05-28 Dissolved 2017-04-18
ARIF KERMALLI C E (PREDECESSORS) LIMITED Director 2016-09-23 CURRENT 1909-12-07 Active - Proposal to Strike off
ARIF KERMALLI BLACKWOOD HODGE LIMITED Director 2016-09-23 CURRENT 1934-02-03 Active - Proposal to Strike off
ARIF KERMALLI MCG LIMITED Director 2016-09-23 CURRENT 1987-04-02 Active - Proposal to Strike off
ARIF KERMALLI GPG PENSION TRUSTEES LIMITED Director 2016-09-23 CURRENT 2003-02-28 Active - Proposal to Strike off
ARIF KERMALLI GPG PENSION INVESTMENTS TRUSTEES LIMITED Director 2016-09-23 CURRENT 2005-12-02 Active - Proposal to Strike off
ARIF KERMALLI BMM (PREDECESSORS) LIMITED Director 2016-09-23 CURRENT 1986-10-02 Dissolved 2018-05-15
ARIF KERMALLI KEP (PREDECESSORS) LIMITED Director 2016-09-23 CURRENT 1974-06-28 Dissolved 2018-05-15
ARIF KERMALLI S G WARBURG GROUP LIMITED Director 2016-09-23 CURRENT 1985-12-02 Active
ARIF KERMALLI NUH NO. 1 LIMITED Director 2016-09-23 CURRENT 2002-11-20 Active - Proposal to Strike off
ARIF KERMALLI CONTRACTORS' AGGREGATES LIMITED Director 2016-09-23 CURRENT 1962-08-31 Active
ARIF KERMALLI GUINNESS PEAT OVERSEAS HOLDINGS LIMITED Director 2016-09-23 CURRENT 1994-06-28 Active - Proposal to Strike off
ARIF KERMALLI STAVELEY 2005 NO 3 LIMITED Director 2016-09-23 CURRENT 1950-11-17 Active
ARIF KERMALLI GRIFFIN SA LIMITED Director 2016-09-23 CURRENT 1915-07-23 Active
ARIF KERMALLI GPG (UK) LIMITED Director 2016-09-23 CURRENT 1958-04-03 Active - Proposal to Strike off
ARIF KERMALLI EMBERGRANGE Director 2016-09-23 CURRENT 1918-04-12 Active
ARIF KERMALLI MARSHAIDE LIMITED Director 2016-09-23 CURRENT 1982-06-16 Active
ARIF KERMALLI ARROW HJC Director 2016-09-23 CURRENT 1934-06-18 Active
ARIF KERMALLI GPG EUROPE LIMITED Director 2016-09-23 CURRENT 2008-12-15 Active - Proposal to Strike off
ARIF KERMALLI ALLIED MUTUAL INSURANCE SERVICES LIMITED Director 2015-11-01 CURRENT 1991-10-28 Active
ANDREW JAMES STOCKWELL COATS UK PENSION SCHEME TRUSTEES LIMITED Director 2018-04-25 CURRENT 2018-04-25 Active
ANDREW JAMES STOCKWELL COATS GROUP FINANCE COMPANY LIMITED Director 2018-02-28 CURRENT 2016-11-07 Active
ANDREW JAMES STOCKWELL COATS PENSIONS TRUSTEE LIMITED Director 2017-09-13 CURRENT 1965-02-12 Active
ANDREW JAMES STOCKWELL GPG AUSTRALIA NOMINEES LIMITED Director 2016-09-23 CURRENT 1998-05-28 Dissolved 2017-04-18
ANDREW JAMES STOCKWELL C E (PREDECESSORS) LIMITED Director 2016-09-23 CURRENT 1909-12-07 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL BLACKWOOD HODGE LIMITED Director 2016-09-23 CURRENT 1934-02-03 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL MCG LIMITED Director 2016-09-23 CURRENT 1987-04-02 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL GPG PENSION TRUSTEES LIMITED Director 2016-09-23 CURRENT 2003-02-28 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL GPG PENSION INVESTMENTS TRUSTEES LIMITED Director 2016-09-23 CURRENT 2005-12-02 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL BMM (PREDECESSORS) LIMITED Director 2016-09-23 CURRENT 1986-10-02 Dissolved 2018-05-15
ANDREW JAMES STOCKWELL KEP (PREDECESSORS) LIMITED Director 2016-09-23 CURRENT 1974-06-28 Dissolved 2018-05-15
ANDREW JAMES STOCKWELL S G WARBURG GROUP LIMITED Director 2016-09-23 CURRENT 1985-12-02 Active
ANDREW JAMES STOCKWELL NUH NO. 1 LIMITED Director 2016-09-23 CURRENT 2002-11-20 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL CONTRACTORS' AGGREGATES LIMITED Director 2016-09-23 CURRENT 1962-08-31 Active
ANDREW JAMES STOCKWELL GUINNESS PEAT OVERSEAS HOLDINGS LIMITED Director 2016-09-23 CURRENT 1994-06-28 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL STAVELEY 2005 NO 3 LIMITED Director 2016-09-23 CURRENT 1950-11-17 Active
ANDREW JAMES STOCKWELL GRIFFIN SA LIMITED Director 2016-09-23 CURRENT 1915-07-23 Active
ANDREW JAMES STOCKWELL GPG (UK) LIMITED Director 2016-09-23 CURRENT 1958-04-03 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL EMBERGRANGE Director 2016-09-23 CURRENT 1918-04-12 Active
ANDREW JAMES STOCKWELL MARSHAIDE LIMITED Director 2016-09-23 CURRENT 1982-06-16 Active
ANDREW JAMES STOCKWELL ARROW HJC Director 2016-09-23 CURRENT 1934-06-18 Active
ANDREW JAMES STOCKWELL GPG EUROPE LIMITED Director 2016-09-23 CURRENT 2008-12-15 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL BROWN SHIPLEY ASSET MANAGEMENT LIMITED Director 2016-04-06 CURRENT 1964-04-02 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL THOMAS ROBINSON INDUSTRIAL CONTROLS LIMITED Director 2016-04-06 CURRENT 1988-10-04 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL BSH ACQUISITION LIMITED Director 2016-04-06 CURRENT 1993-01-05 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL GPG FINANCE LIMITED Director 2016-04-06 CURRENT 2001-07-02 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL GPG ACQUISITIONS NO. 3 LIMITED Director 2016-04-06 CURRENT 1997-10-31 Dissolved 2018-01-16
ANDREW JAMES STOCKWELL STAVELEY GUARANTEE COMPANY LIMITED Director 2016-04-06 CURRENT 2004-08-20 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL GPG COATS FINANCE LTD Director 2016-04-06 CURRENT 2002-11-26 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL COATS FINANCE CO. LIMITED Director 2016-04-06 CURRENT 1991-03-13 Active
ANDREW JAMES STOCKWELL BROWN SHIPLEY INVESTMENT MANAGEMENT Director 2016-04-06 CURRENT 1936-01-09 Active
ANDREW JAMES STOCKWELL B.M. ESTATES LIMITED Director 2016-04-06 CURRENT 1971-11-24 Active
ANDREW JAMES STOCKWELL GPG MARCH 2004 LIMITED Director 2016-04-06 CURRENT 2004-03-11 Active
ANDREW JAMES STOCKWELL CARDPAD LIMITED Director 2016-04-06 CURRENT 2000-11-28 Active
ANDREW JAMES STOCKWELL COATS SOUTH AMERICA HOLDINGS B.V. Director 2016-01-26 CURRENT 2015-11-01 Active
ANDREW JAMES STOCKWELL COATS SOUTHERN HOLDINGS B.V. Director 2016-01-19 CURRENT 2015-11-01 Active
ANDREW JAMES STOCKWELL COATS NORTHERN HOLDINGS B.V. Director 2016-01-19 CURRENT 2015-11-01 Active
ANDREW JAMES STOCKWELL COATS INDUSTRIAL THREAD HOLDINGS B.V. Director 2016-01-19 CURRENT 2015-11-01 Active
ANDREW JAMES STOCKWELL COATS SOUTH ASIA HOLDINGS B.V. Director 2016-01-19 CURRENT 2015-11-01 Active
ANDREW JAMES STOCKWELL COATS INDUSTRIAL EUROPE HOLDINGS B.V. Director 2016-01-18 CURRENT 2015-11-01 Active
ANDREW JAMES STOCKWELL ALLIED MUTUAL INSURANCE SERVICES LIMITED Director 2015-11-01 CURRENT 1991-10-28 Active
ANDREW JAMES STOCKWELL AJS TAX CONSULTANCY SERVICES LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL CHARTERTOP LIMITED Director 2012-06-12 CURRENT 2012-03-28 Active
ANDREW JAMES STOCKWELL CHARTER INTERNATIONAL LTD Director 2012-06-12 CURRENT 2012-02-10 Active
ANDREW JAMES STOCKWELL INTERAMIC (NETHERLANDS) B.V. Director 2006-03-14 CURRENT 1988-10-30 Active
ANDREW JAMES STOCKWELL EXELVIA IRELAND Director 2006-01-27 CURRENT 2000-12-22 Active
ANDREW JAMES STOCKWELL MAGNUS IRELAND Director 2006-01-27 CURRENT 2000-12-22 Active
ANDREW JAMES STOCKWELL ESAB RUSSIA B.V. Director 2005-12-20 CURRENT 2005-11-25 Converted / Closed

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
2018-03-20GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-23SH19Statement of capital on 2018-01-23 GBP 1
2018-01-16SH19Statement of capital on 2018-01-16 GBP 1
2018-01-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-12-27SH20Statement by Directors
2017-12-27CAP-SSSolvency Statement dated 07/12/17
2017-12-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-12-27LATEST SOC27/12/17 STATEMENT OF CAPITAL;GBP 331
2017-12-27SH0107/12/17 STATEMENT OF CAPITAL GBP 331
2017-12-27RES14Resolutions passed:
  • Capitalise £330 07/12/2017
  • Resolution of allotment of securities
2017-12-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-18DS01Application to strike the company off the register
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ALLIED MUTUAL INSURANCE SERVICES LTD
2016-10-26AP01DIRECTOR APPOINTED MR ARIF KERMALLI
2016-10-26AP01DIRECTOR APPOINTED MR CHARLES FREDERICK BARLOW
2016-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-04-28AP01DIRECTOR APPOINTED MR ANDREW JAMES STOCKWELL
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID HOWES
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-07AR0120/08/15 ANNUAL RETURN FULL LIST
2015-09-07CH04SECRETARY'S DETAILS CHNAGED FOR ALLIED MUTUAL INSURANCE SERVICES LIMITED on 2015-03-03
2015-09-07CH02Director's details changed for Allied Mutual Insurance Services Ltd on 2015-03-03
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/15 FROM C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-18AR0120/08/14 ANNUAL RETURN FULL LIST
2014-09-18CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALLIED MUTUAL INSURANCE SERVICES LTD / 01/08/2014
2014-07-15AP01DIRECTOR APPOINTED MR RICHARD HOWES
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TARN
2014-07-15AP04CORPORATE SECRETARY APPOINTED ALLIED MUTUAL INSURANCE SERVICES LIMITED
2014-07-15TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HEALY
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 78 PALL MALL LONDON SW1Y 5ES ENGLAND
2014-04-06AP02CORPORATE DIRECTOR APPOINTED ALLIED MUTUAL INSURANCE SERVICES LTD
2014-04-06AP03SECRETARY APPOINTED MR CHRISTOPHER WILLIAM HEALY
2014-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RUSSELL
2014-04-06TM02APPOINTMENT TERMINATED, SECRETARY JAMES RUSSELL
2014-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2014 FROM FIRST FLOOR TIMES PLACE 45 PALL MALL LONDON SW1Y 5GP
2013-08-29AR0120/08/13 FULL LIST
2013-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-09-10AR0120/08/12 FULL LIST
2012-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-23AR0120/08/11 FULL LIST
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TODD
2010-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-01AR0120/08/10 FULL LIST
2010-08-31AP03SECRETARY APPOINTED MR JAMES RICHARD RUSSELL
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAURENCE TODD / 20/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TARN / 20/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD RUSSELL / 20/08/2010
2009-10-15RES01ADOPT ARTICLES
2009-09-24363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-10363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-09-10353LOCATION OF REGISTER OF MEMBERS
2007-09-04363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-07-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-28363(287)REGISTERED OFFICE CHANGED ON 28/09/06
2006-09-28363sRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-06-20288bDIRECTOR RESIGNED
2005-09-26363sRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-05-05288aNEW DIRECTOR APPOINTED
2005-04-25288aNEW SECRETARY APPOINTED
2005-04-25288bSECRETARY RESIGNED
2005-03-08CERTNMCOMPANY NAME CHANGED STAVELEY SERVICES LIMITED CERTIFICATE ISSUED ON 08/03/05
2005-01-12CERTNMCOMPANY NAME CHANGED NEW HOLDCO PRECIS NO. 2 LIMITED CERTIFICATE ISSUED ON 12/01/05
2004-10-14225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2004-08-20288bSECRETARY RESIGNED
2004-08-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of STAVELEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAVELEY LIMITED
Trademarks
We have not found any records of STAVELEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAVELEY 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 (70100 - Activities of head offices) as STAVELEY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where STAVELEY 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 STAVELEY 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 STAVELEY 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.