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

STAUNCH LIMITED

WELTON GRANGE, WELTON, BROUGH, EAST YORKSHIRE, HU15 1NB,
Company Registration Number
07163978
Private Limited Company
Active

Company Overview

About Staunch Ltd
STAUNCH LIMITED was founded on 2010-02-22 and has its registered office in Brough. The organisation's status is listed as "Active". Staunch Limited is a Private Limited Company registered in 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
STAUNCH LIMITED
 
Legal Registered Office
WELTON GRANGE
WELTON
BROUGH
EAST YORKSHIRE
HU15 1NB
Other companies in HU14
 
Filing Information
Company Number 07163978
Company ID Number 07163978
Date formed 2010-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB100445472  
Last Datalog update: 2024-04-07 05:56:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAUNCH 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 STAUNCH LIMITED
The following companies were found which have the same name as STAUNCH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STAUNCH (EUROPE) LTD WELTON GRANGE WELTON BROUGH EAST YORKSHIRE HU15 1NB Active Company formed on the 2013-03-27
STAUNCH (GREEN SHADOWS) LIMITED WELTON GRANGE COWGATE WELTON BROUGH HU15 1NB Active Company formed on the 2011-08-02
Staunch & Dapper, Inc. 5825 Sunset Blvd., Ste 110 Hollywood CA 90028 SOS/FTB Suspended Company formed on the 1995-11-16
STAUNCH ACREAGE PRIVATE LIMITED 122 COMMUNITY HALL KE SAMNE TYAGI MAHOLLA HOLAMBI KALAN NEW DELHI Delhi 110082 ACTIVE Company formed on the 2013-11-22
STAUNCH ADVISORS PRIVATE LIMITED # 301 BLOCK - A KRISTAL BERYL BANNERGHATTA ROAD GOTTIGERE BANGALORE Karnataka 560083 ACTIVE Company formed on the 2011-02-03
STAUNCH AERIAL COMMUNICATION LIMITED LIABILITY COM 446 LINARES ST SAN ANTONIO TX 78225 Forfeited Company formed on the 2016-03-04
STAUNCH AND FLOW LIMITED NUMBER 28 2 EXMOOR STREET LADBROKE GROVE LONDON W10 6BD Active Company formed on the 2003-06-05
STAUNCH ARTISTS LTD FLAT 2 42 CHURCH LANE LONDON N8 7BT Active Company formed on the 2018-01-05
STAUNCH AUTOMOTIVE LIMITED HASTINGWOOD BUSINESS PARK WOOD LANE ERDINGTON BIRMINGHAM B24 9QR Active Company formed on the 2021-06-23
STAUNCH BIOSECURITY PTY. LIMITED Active Company formed on the 2021-03-17
STAUNCH BLINDER PROPERTY LIMITED THE OLD COURT HOUSE CLARK STREET MORECAMBE LA4 5HR Active Company formed on the 2018-10-22
STAUNCH BRIDGES TRANSPORTATION CORPORATION Michigan UNKNOWN
STAUNCH BUILDING SERVICES LTD 31B GROVE PARK GARDENS HOUNDSLOW LONDON W4 3RY Active - Proposal to Strike off Company formed on the 2015-09-11
STAUNCH BUILDING LTD 15 SHREWTON ROAD LIVERPOOL ENGLAND L25 2XU Dissolved Company formed on the 2016-04-09
STAUNCH BUSINESS AND LIFE CARE SOLUTIONS PRIVATE LIMITED CC 31/ 144 A Convent Road Ponnurunni Vyttila Ernakulam Kerala 682019 ACTIVE Company formed on the 2006-12-19
Staunch Builders, Inc. 12150-8 Ramona Ave Chino CA 91710 FTB Suspended Company formed on the 1976-03-02
STAUNCH BUSINESS CORPORATION California Unknown
STAUNCH BUILDING AND LOAN ASSOCIATION Pennsylvannia Unknown
Staunch Business Solutions Inc. 59 Roberts Crescent Brampton Ontario L6W 1G9 Active Company formed on the 2020-05-27
Staunch Business Solutions Inc. 59 Roberts Crescent Brampton Ontario L6W 1G9 Active Company formed on the 2020-05-27

Company Officers of STAUNCH LIMITED

Current Directors
Officer Role Date Appointed
WENDY ELIZABETH WRANGHAM
Company Secretary 2011-06-17
NICHOLAS ANTHONY DENSLEY
Director 2011-06-17
JAMES ROBERT HEALEY
Director 2010-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
GUY MATHEW HIGTON
Director 2013-01-30 2015-11-16
CHARLOTTE VICTORIA HEALEY
Director 2010-02-22 2015-02-22
RICHARD BURT
Director 2012-06-07 2015-01-31
SAM DEREK CALVERLEY
Director 2010-02-22 2010-03-31
WENDY ANN BLAKLEY
Director 2010-02-22 2010-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ANTHONY DENSLEY MELIUS LEGAL COMPLIANCE LIMITED Director 2018-06-01 CURRENT 2018-06-01 Active - Proposal to Strike off
NICHOLAS ANTHONY DENSLEY STAUNCH (EUROPE) LTD Director 2013-04-15 CURRENT 2013-03-27 Active
NICHOLAS ANTHONY DENSLEY STAUNCH (GREEN SHADOWS) LIMITED Director 2011-08-02 CURRENT 2011-08-02 Active
NICHOLAS ANTHONY DENSLEY STAUNCH INVESTMENTS LIMITED Director 2011-07-18 CURRENT 2011-07-13 Active - Proposal to Strike off
NICHOLAS ANTHONY DENSLEY TENNGOLF LIMITED Director 2011-06-15 CURRENT 2010-02-16 Dissolved 2014-07-29
NICHOLAS ANTHONY DENSLEY I-KAN GC LIMITED Director 2011-06-15 CURRENT 2010-09-02 Dissolved 2017-04-04
NICHOLAS ANTHONY DENSLEY EUROPEAN GOLF LIMITED Director 2011-06-15 CURRENT 2005-04-21 Dissolved 2017-04-04
JAMES ROBERT HEALEY SHEFFIELD ROAD RETAIL LTD Director 2012-09-12 CURRENT 2012-09-12 Dissolved 2016-10-11
JAMES ROBERT HEALEY STAUNCH INVESTMENTS LIMITED Director 2011-07-13 CURRENT 2011-07-13 Active - Proposal to Strike off
JAMES ROBERT HEALEY EUROPEAN GOLF DEVELOPMENT LTD Director 2010-12-09 CURRENT 2010-05-17 Active - Proposal to Strike off
JAMES ROBERT HEALEY TENNGOLF LIMITED Director 2010-10-19 CURRENT 2010-02-16 Dissolved 2014-07-29
JAMES ROBERT HEALEY WIGSTER LIMITED Director 2009-02-18 CURRENT 2009-02-18 Dissolved 2014-01-22
JAMES ROBERT HEALEY INTERNATIONAL GOLF DEVELOPMENT LTD Director 2008-04-17 CURRENT 2008-04-17 Active - Proposal to Strike off
JAMES ROBERT HEALEY EUROPEAN GOLF LIMITED Director 2005-06-17 CURRENT 2005-04-21 Dissolved 2017-04-04

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
2024-03-25CONFIRMATION STATEMENT MADE ON 22/02/24, WITH UPDATES
2023-12-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071639780002
2023-05-18REGISTERED OFFICE CHANGED ON 18/05/23 FROM The Hall Lairgate Beverley East Yorkshire HU17 8HL England
2023-03-16REGISTRATION OF A CHARGE / CHARGE CODE 071639780003
2023-03-07Change of details for Mr James Robert Healey as a person with significant control on 2021-07-01
2023-03-07CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2022-11-29AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2022-03-11CH01Director's details changed for Mr James Robert Healey on 2021-10-01
2022-01-0628/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-11-30AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-12AP01DIRECTOR APPOINTED MRS WENDY ELIZABETH WRANGHAM
2020-05-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANTHONY DENSLEY
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-11-27AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-11-09AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-11-29AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-11-28AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-06SH08Change of share class name or designation
2016-09-06RES12Resolution of varying share rights or name
2016-09-06RES01ADOPT ARTICLES 04/08/2016
2016-03-21AR0122/02/16 ANNUAL RETURN FULL LIST
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR GUY MATHEW HIGTON
2015-10-15AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/15 FROM 16 Redcliff Road Melton Enterprise Centre Monks Way West Melton East Yorkshire HU14 3RS
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-25AR0122/02/15 ANNUAL RETURN FULL LIST
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE VICTORIA HEALEY
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURT
2014-08-14AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27AR0122/02/14 ANNUAL RETURN FULL LIST
2014-05-27ANNOTATIONPart Rectified
2013-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 071639780002
2013-08-29AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21AR0122/02/13 ANNUAL RETURN FULL LIST
2013-03-21AP01DIRECTOR APPOINTED MR RICHARD BURT
2013-03-21AP01DIRECTOR APPOINTED MR GUY MATHEW HIGTON
2013-01-30AP01DIRECTOR APPOINTED MR GUY MATTHEW HIGTON
2012-10-02AA29/02/12 TOTAL EXEMPTION SMALL
2012-06-08AP01DIRECTOR APPOINTED MR RICHARD BURT
2012-03-07AR0122/02/12 FULL LIST
2011-06-21AA28/02/11 TOTAL EXEMPTION SMALL
2011-06-17AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY DENSLEY
2011-06-17AP03SECRETARY APPOINTED MRS WENDY ELIZABETH WRANGHAM
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE VICTORIA HEALEY / 22/02/2011
2011-06-16AR0122/02/11 FULL LIST
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT HEALEY / 22/02/2011
2011-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 16 REDCLIFF ROAD MELTON ENTERPRISE CENTRE, MONKS WAY WEST MELTON EAST YORKSHIRE HU14 3RS
2011-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 33 RED HALL AVENUE LEEDS LS17 8NQ
2011-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-27SH0117/09/10 STATEMENT OF CAPITAL GBP 60
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR SAM CALVERLEY
2010-05-27AP01DIRECTOR APPOINTED MR JAMES ROBERT HEALEY
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SAM CALVERLEY
2010-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 34 MIDDLE STREET SOUTH DRIFFIELD EAST YORKSHIRE YO25 6PS UNITED KINGDOM
2010-03-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-02-26MEM/ARTSARTICLES OF ASSOCIATION
2010-02-26RES13RE-DESIGNATION 22/02/2010
2010-02-26RES01ADOPT ARTICLES 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE VICTORIA HEALEY / 22/02/2010
2010-02-23AP01DIRECTOR APPOINTED CHARLOTTE VICTORIA HEALEY
2010-02-23AP01DIRECTOR APPOINTED SAM DEREK CALVERLEY
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR WENDY BLAKLEY
2010-02-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-02-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.



Licences & Regulatory approval
We could not find any licences issued to STAUNCH 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 STAUNCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-21 Outstanding FALCO LIMITED
CHARGE OVER CASH DEPOSIT 2011-02-05 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 STAUNCH LIMITED

Intangible Assets
Patents
We have not found any records of STAUNCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAUNCH LIMITED
Trademarks
We have not found any records of STAUNCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAUNCH 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 (41100 - Development of building projects) as STAUNCH LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
Business rates information was found for STAUNCH LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises SOUTH LODGE THORN LANE LEEDS LS8 1NN 6,20012/04/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAUNCH 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 STAUNCH 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.