Company Information for STEDMAN CORPORATE CLOTHING LIMITED
5 Haslemere Way, Tramway Industrial Estate, Banbury, OXON, OX16 5TY,
|
Company Registration Number
07444993
Private Limited Company
Active |
Company Name | |
---|---|
STEDMAN CORPORATE CLOTHING LIMITED | |
Legal Registered Office | |
5 Haslemere Way Tramway Industrial Estate Banbury OXON OX16 5TY Other companies in HA7 | |
Company Number | 07444993 | |
---|---|---|
Company ID Number | 07444993 | |
Date formed | 2010-11-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-02-17 | |
Return next due | 2025-03-03 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB103256849 |
Last Datalog update: | 2024-04-16 16:02:36 |
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 |
---|---|---|
JENNIFER LOUISE STEDMAN |
||
SIMON NICHOLAS STEDMAN |
||
TERESA CAROLINE STEDMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW ANTHONY STEDMAN |
Company Secretary | ||
PAUL EDWARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STEDMAN CORPORATE HOLDINGS LIMITED | Director | 2017-11-14 | CURRENT | 2017-11-14 | Active | |
STEDMAN CORPORATE HOLDINGS LIMITED | Director | 2017-11-14 | CURRENT | 2017-11-14 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 19/11/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 17/02/23, WITH UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | ||
DIRECTOR APPOINTED MR DAVID MERVYN TURNER | ||
DIRECTOR APPOINTED MR ANTHONY MARK BEAVIS | ||
Termination of appointment of Jennifer Louise Stedman on 2021-12-31 | ||
CESSATION OF STEDMAN CORPORATE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Uniform Express Limited as a person with significant control on 2021-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR TERESA CAROLINE STEDMAN | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLAS STEDMAN | ||
REGISTERED OFFICE CHANGED ON 06/01/22 FROM 4 Aztec Row Berners Road London N1 0PW | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLAS STEDMAN | |
PSC07 | CESSATION OF STEDMAN CORPORATE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Uniform Express Limited as a person with significant control on 2021-12-31 | |
TM02 | Termination of appointment of Jennifer Louise Stedman on 2021-12-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/22 FROM 4 Aztec Row Berners Road London N1 0PW | |
AP01 | DIRECTOR APPOINTED MR ANTHONY MARK BEAVIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF SIMON NICHOLAS STEDMAN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Stedman Corporate Holdings Limited as a person with significant control on 2018-06-18 | |
PSC07 | CESSATION OF TERESA CAROLINE STEDMAN AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES | |
RES13 | Resolutions passed:
| |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Simon Nicholas Stedman as a person with significant control on 2018-01-18 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS STEDMAN / 18/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA CAROLINE STEDMAN / 18/01/2018 | |
PSC04 | Change of details for Mrs Teresa Caroline Stedman as a person with significant control on 2018-01-18 | |
TM02 | Termination of appointment of Matthew Anthony Stedman on 2017-11-14 | |
LATEST SOC | 23/01/18 STATEMENT OF CAPITAL;GBP 90 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES | |
PSC04 | Change of details for Mrs Teresa Caroline Stedman as a person with significant control on 2016-12-16 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON NICHOLAS STEDMAN | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 85 | |
SH02 | Sub-division of shares on 2016-12-16 | |
SH01 | 16/12/16 STATEMENT OF CAPITAL GBP 90 | |
RES13 | SUB DIV XFER OF SHARES 16/12/2016 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 07/04/17 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2016-12-15 GBP 85.00 | |
RES09 | Resolution of authority to purchase a number of shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
RES03 | Resolutions passed:
| |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERESA CAROLINE STEDMAN / 11/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS STEDMAN / 11/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD / 11/11/2015 | |
AP03 | SECRETARY APPOINTED JENNIFER LOUISE STEDMAN | |
AP03 | SECRETARY APPOINTED MATTHEW ANTHONY STEDMAN | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/11/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/11/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS STEDMAN / 09/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS STEDMAN / 09/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS STEDMAN / 09/01/2014 | |
AP01 | DIRECTOR APPOINTED MR SIMON NICHOLAS STEDMAN | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/11/2011 TO 31/12/2011 | |
AR01 | 19/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL EDWARD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERESA STEADMAN / 19/11/2010 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Creditors Due After One Year | 2013-12-31 | £ 94,100 |
---|---|---|
Creditors Due After One Year | 2012-12-31 | £ 111,600 |
Creditors Due After One Year | 2012-12-31 | £ 111,600 |
Creditors Due After One Year | 2011-12-31 | £ 122,100 |
Creditors Due Within One Year | 2013-12-31 | £ 161,142 |
Creditors Due Within One Year | 2012-12-31 | £ 101,590 |
Creditors Due Within One Year | 2012-12-31 | £ 101,590 |
Creditors Due Within One Year | 2011-12-31 | £ 60,562 |
Provisions For Liabilities Charges | 2013-12-31 | £ 0 |
Provisions For Liabilities Charges | 2012-12-31 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
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 STEDMAN CORPORATE CLOTHING LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 262,763 |
Cash Bank In Hand | 2012-12-31 | £ 159,168 |
Cash Bank In Hand | 2012-12-31 | £ 159,168 |
Cash Bank In Hand | 2011-12-31 | £ 61,049 |
Current Assets | 2013-12-31 | £ 416,117 |
Current Assets | 2012-12-31 | £ 277,916 |
Current Assets | 2012-12-31 | £ 277,916 |
Current Assets | 2011-12-31 | £ 169,139 |
Debtors | 2013-12-31 | £ 142,850 |
Debtors | 2012-12-31 | £ 90,918 |
Debtors | 2012-12-31 | £ 90,918 |
Debtors | 2011-12-31 | £ 90,719 |
Fixed Assets | 2013-12-31 | £ 6,031 |
Fixed Assets | 2012-12-31 | £ 7,755 |
Fixed Assets | 2012-12-31 | £ 7,755 |
Fixed Assets | 2011-12-31 | £ 5,875 |
Shareholder Funds | 2013-12-31 | £ 166,100 |
Shareholder Funds | 2012-12-31 | £ 71,530 |
Shareholder Funds | 2012-12-31 | £ 71,530 |
Stocks Inventory | 2013-12-31 | £ 10,504 |
Stocks Inventory | 2012-12-31 | £ 27,830 |
Stocks Inventory | 2012-12-31 | £ 27,830 |
Stocks Inventory | 2011-12-31 | £ 17,371 |
Tangible Fixed Assets | 2013-12-31 | £ 4,031 |
Tangible Fixed Assets | 2012-12-31 | £ 4,755 |
Tangible Fixed Assets | 2012-12-31 | £ 4,755 |
Tangible Fixed Assets | 2011-12-31 | £ 1,875 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Croydon Council | |
|
|
Croydon 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 |
---|---|---|---|---|
62052000 | Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests) | |||
62063000 | Women's or girls' blouses, shirts and shirt-blouses of cotton (excl. knitted or crocheted and vests) | |||
62052000 | Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests) |
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. |