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

MORTIER EN STAMPER LIMITED

Trust House C/O Isaacs, St James Business Park, 5 New Augustus Street, Bradford, WEST YORKSHIRE, BD1 5LL,
Company Registration Number
05758673
Private Limited Company
Active

Company Overview

About Mortier En Stamper Ltd
MORTIER EN STAMPER LIMITED was founded on 2006-03-28 and has its registered office in Bradford. The organisation's status is listed as "Active". Mortier En Stamper 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
MORTIER EN STAMPER LIMITED
 
Legal Registered Office
Trust House C/O Isaacs
St James Business Park, 5 New Augustus Street
Bradford
WEST YORKSHIRE
BD1 5LL
Other companies in BD5
 
Filing Information
Company Number 05758673
Company ID Number 05758673
Date formed 2006-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-28
Return next due 2025-04-11
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB984837458  
Last Datalog update: 2024-04-09 11:52:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORTIER EN STAMPER 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 MORTIER EN STAMPER LIMITED
The following companies were found which have the same name as MORTIER EN STAMPER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MORTIER EN STAMPER (BULWELL) LIMITED TRUST HOUSE C/O ISAACS ST JAMES BUSINESS PARK, 5 NEW AUGUSTUS STREET BRADFORD WEST YORKSHIRE BD1 5LL Active Company formed on the 2010-02-11
MORTIER EN STAMPER (RIDDINGS) LIMITED TRUST HOUSE C/O ISAACS ST JAMES BUSINESS PARK, 5 NEW AUGUSTUS STREET BRADFORD WEST YORKSHIRE BD1 5LL Active Company formed on the 2010-03-16
MORTIER EN STAMPER PROPERTIES LIMITED TRUST HOUSE C/O ISAACS ST JAMES BUSINESS PARK, 5 NEW AUGUSTUS STREET BRADFORD WEST YORKSHIRE BD1 5LL Active Company formed on the 2009-08-07
MORTIER EN STAMPER TRADING LIMITED TRUST HOUSE C/O ISAACS ST JAMES BUSINESS PARK, 5 NEW AUGUSTUS STREET BRADFORD WEST YORKSHIRE BD1 5LL Active Company formed on the 2011-03-21

Company Officers of MORTIER EN STAMPER LIMITED

Current Directors
Officer Role Date Appointed
SAJID KHAN
Director 2011-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
TASNIM MAHMOOD
Company Secretary 2006-03-28 2012-05-03
SHAHID MAHMOOD
Director 2006-03-28 2012-05-03
SAJID KHAN
Director 2006-03-28 2011-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAJID KHAN ERNEST HAYNES EYE CARE LIMITED Director 2018-02-12 CURRENT 2015-12-08 Active - Proposal to Strike off
SAJID KHAN HEADWAY HOUSING LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active
SAJID KHAN BIOMED CARE SERVICES LIMITED Director 2015-11-13 CURRENT 2015-11-13 Dissolved 2017-04-25
SAJID KHAN WH QUILLIUM LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active - Proposal to Strike off
SAJID KHAN CAFE ARABICA LIMITED Director 2015-03-17 CURRENT 2015-03-17 Dissolved 2016-07-05
SAJID KHAN THE LONDON FLOWER SHOP LIMITED Director 2015-03-17 CURRENT 2015-03-17 Dissolved 2018-05-22
SAJID KHAN E-MAR LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
SAJID KHAN SHALWAR QAMEES LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active - Proposal to Strike off
SAJID KHAN PASTONI LIMITED Director 2013-05-24 CURRENT 2013-05-24 Active - Proposal to Strike off
SAJID KHAN WH QUILLIUM LIMITED Director 2013-03-07 CURRENT 2013-03-07 Dissolved 2015-09-22
SAJID KHAN AVERROES (LIVERPOOL) 2 LIMITED Director 2013-01-03 CURRENT 2013-01-03 Dissolved 2017-06-06
SAJID KHAN AVERROES (LIVERPOOL) 1 LIMITED Director 2013-01-03 CURRENT 2013-01-03 Dissolved 2017-07-04
SAJID KHAN SOPRANO'S RESTAURANT LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active - Proposal to Strike off
SAJID KHAN AVERROES (WIRRAL) LIMITED Director 2012-09-17 CURRENT 2012-09-17 Active - Proposal to Strike off
SAJID KHAN GOODFELLAS RESTAURANT LIMITED Director 2012-09-12 CURRENT 2012-09-12 Active - Proposal to Strike off
SAJID KHAN DENOVO PARTNERSHIPS LIMITED Director 2011-12-16 CURRENT 2011-12-16 Dissolved 2017-05-30
SAJID KHAN MORTIER EN STAMPER PROPERTIES LIMITED Director 2011-08-07 CURRENT 2009-08-07 Active
SAJID KHAN NUTRACINA LIMITED Director 2011-08-05 CURRENT 2009-08-05 Active - Proposal to Strike off
SAJID KHAN AVERROES PHARMACY (YARM) LIMITED Director 2011-06-01 CURRENT 2011-06-01 Active
SAJID KHAN HEADWAY HOUSING CH2 LIMITED Director 2011-06-01 CURRENT 2011-06-01 Active
SAJID KHAN AVERROES GROUP LIMITED Director 2011-05-11 CURRENT 2009-05-11 Active
SAJID KHAN CRUNCH BAR LIMITED Director 2011-04-13 CURRENT 2011-04-13 Dissolved 2016-07-05
SAJID KHAN CAFE RIVARO LIMITED Director 2011-04-07 CURRENT 2009-04-07 Dissolved 2017-09-12
SAJID KHAN AVERROES HEALTHCARE LIMITED Director 2011-04-07 CURRENT 2009-04-07 Active - Proposal to Strike off
SAJID KHAN AVERROES ONLINE LIMITED Director 2011-04-07 CURRENT 2009-04-07 Active - Proposal to Strike off
SAJID KHAN AVERROES GLOBAL LIMITED Director 2011-04-07 CURRENT 2009-04-07 Active - Proposal to Strike off
SAJID KHAN AVERROES DEVELOPMENT LIMITED Director 2011-04-07 CURRENT 2009-04-07 Active - Proposal to Strike off
SAJID KHAN MORTIER EN STAMPER TRADING LIMITED Director 2011-03-21 CURRENT 2011-03-21 Active
SAJID KHAN MORTIER EN STAMPER (RIDDINGS) LIMITED Director 2011-03-16 CURRENT 2010-03-16 Active
SAJID KHAN AVERROES PHARMACY (SHEFFIELD) LTD Director 2011-02-28 CURRENT 2011-02-28 Dissolved 2017-08-08
SAJID KHAN AVERROES PHARMACY (DARFIELD) LIMITED Director 2011-02-14 CURRENT 2011-02-14 Dissolved 2017-07-25
SAJID KHAN AVERROES PHARMACY (NOTTINGHAM) LIMITED Director 2011-02-14 CURRENT 2011-02-14 Dissolved 2017-07-25
SAJID KHAN AVERROES PHARMACY (BRADFORD) LIMITED Director 2011-02-14 CURRENT 2011-02-14 Active
SAJID KHAN AVERROES PROPERTIES LIMITED Director 2011-02-11 CURRENT 2011-02-11 Active - Proposal to Strike off
SAJID KHAN MORTIER EN STAMPER (BULWELL) LIMITED Director 2011-02-11 CURRENT 2010-02-11 Active
SAJID KHAN IWANTMYMEDICINE.COM LIMITED Director 2010-11-18 CURRENT 2010-11-18 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
2024-04-09CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-11-2131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-05CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2021-11-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-03-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/20 FROM Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL England
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-12-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-08CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/16 FROM 64 Vicar Lane Bradford West Yorkshire BD1 5AH
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-31AR0128/03/16 FULL LIST
2016-03-31AR0128/03/16 FULL LIST
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-30AR0128/03/15 ANNUAL RETURN FULL LIST
2014-11-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/14 FROM F05 Broadway Avenue Bradford West Yorkshire BD5 9NP
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-31AR0128/03/14 ANNUAL RETURN FULL LIST
2014-02-19AAMDAmended accounts made up to 2012-03-31
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-26AR0128/03/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY TASNIM MAHMOOD
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SHAHID MAHMOOD
2012-04-10AR0128/03/12 ANNUAL RETURN FULL LIST
2011-12-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR SAJID KHAN
2011-11-28AP01DIRECTOR APPOINTED MR SAJID KHAN
2011-04-18AR0128/03/11 ANNUAL RETURN FULL LIST
2011-02-24AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-24AR0128/03/10 ANNUAL RETURN FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAHID MAHMOOD / 28/03/2010
2010-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-0688(2)AD 06/07/09 GBP SI 99@1=99 GBP IC 1/100
2009-05-19363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-01-23287REGISTERED OFFICE CHANGED ON 23/01/2009 FROM THORNVILLE, 24 CALTON ROAD KEIGHLEY WEST YORKSHIRE BD21 4UT
2008-12-12363sRETURN MADE UP TO 28/03/08; NO CHANGE OF MEMBERS
2008-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-09363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2006-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to MORTIER EN STAMPER 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 MORTIER EN STAMPER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 1,403,049
Creditors Due After One Year 2012-03-31 £ 1,406,772
Creditors Due Within One Year 2012-03-31 £ 1,462

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
2020-03-31
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 MORTIER EN STAMPER LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 5,512
Current Assets 2013-03-31 £ 600,395
Current Assets 2012-03-31 £ 605,546
Debtors 2013-03-31 £ 600,000
Debtors 2012-03-31 £ 600,034
Tangible Fixed Assets 2013-03-31 £ 795,017
Tangible Fixed Assets 2012-03-31 £ 795,017

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MORTIER EN STAMPER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORTIER EN STAMPER LIMITED
Trademarks
We have not found any records of MORTIER EN STAMPER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORTIER EN STAMPER 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 (47730 - Dispensing chemist in specialised stores) as MORTIER EN STAMPER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MORTIER EN STAMPER 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 MORTIER EN STAMPER 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 MORTIER EN STAMPER 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.