Company NameStadeways Limited
Company StatusActive
Company Number01392074
CategoryPrivate Limited Company
Incorporation Date3 October 1978(45 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameSheila Mary Betts
NationalityBritish
StatusCurrent
Appointed01 January 1993(14 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address1-2 Lambdens Hill Cottages, Lambdens Hill
Beenham
Reading
RG7 5JY
Director NameSheila Mary Betts
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2005(26 years, 4 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence Address1-2 Lambdens Hill Cottages, Lambdens Hill
Beenham
Reading
RG7 5JY
Director NameMartin Peter Betts
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2005(27 years, 2 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Lambdens Hill Cottages, Lambdens Hill
Beenham
Reading
RG7 5JY
Director NameMelanie Louise Betts
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish,New Zealande
StatusCurrent
Appointed10 July 2015(36 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleDoctor
Country of ResidenceNew Zealand
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMr James Roland Betts
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(12 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 04 January 2005)
RoleCompany Director
Correspondence AddressBoundary Farm
Hurst Green
Sussex
TN19 7QY
Director NameDavid Martin Betts
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(12 years, 11 months after company formation)
Appointment Duration32 years, 5 months (resigned 18 February 2024)
RoleCompany Director
Correspondence AddressFlat 36 Inglewood House
Templeton Road
Kintbury, Hungerford
RG17 9AA
Secretary NameDavid Martin Betts
NationalityBritish
StatusResigned
Appointed06 September 1991(12 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 1993)
RoleCompany Director
Correspondence AddressHighfield Church Hill
Sedlescombe
Battle
East Sussex
TN33 0QP
Director NameMarja Lusa Betts
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(14 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address5 Camden Row
London
Se3 Oqa
Director NameSheila Mary Betts
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(14 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressHighfield
Seddlescombe
Battle
East Sussex
TN33 0QP
Director NameMarja Liisa Betts
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(26 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 July 2005)
RoleCompany Director
Correspondence AddressBoundary Farm House
London Road Hurst Green
Etchingham
West Sussex
TN19 7QP

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£544,073
Cash£509,533
Current Liabilities£1,211,050

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Charges

3 August 2006Delivered on: 22 August 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 high street ashford kent t/n K603407. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
3 August 2006Delivered on: 22 August 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chartwell 21 goods station road tunbridge wells kent t/n K838982. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

19 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
23 January 2023Director's details changed for David Martin Betts on 23 January 2023 (2 pages)
28 October 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
21 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
19 November 2021Director's details changed for Martin Peter Betts on 19 November 2021 (2 pages)
19 November 2021Director's details changed for David Martin Betts on 19 November 2021 (2 pages)
19 November 2021Secretary's details changed for Sheila Mary Betts on 19 November 2021 (1 page)
19 November 2021Director's details changed for Sheila Mary Betts on 19 November 2021 (2 pages)
14 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
16 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
22 January 2021Satisfaction of charge 1 in full (2 pages)
15 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
24 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
17 September 2019Change of details for Swiftden Limited as a person with significant control on 16 September 2019 (2 pages)
26 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
16 May 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
25 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(7 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(7 pages)
21 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
21 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
24 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(7 pages)
24 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(7 pages)
10 July 2015Appointment of Melanie Louise Betts as a director on 10 July 2015 (2 pages)
10 July 2015Appointment of Melanie Louise Betts as a director on 10 July 2015 (2 pages)
10 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(6 pages)
14 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(6 pages)
23 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(6 pages)
15 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(6 pages)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 January 2013Director's details changed for Martin Peter Betts on 2 January 2013 (2 pages)
8 January 2013Director's details changed for Martin Peter Betts on 2 January 2013 (2 pages)
8 January 2013Director's details changed for Martin Peter Betts on 2 January 2013 (2 pages)
13 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
15 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page)
15 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page)
23 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
12 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
20 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
13 August 2010Director's details changed for Martin Peter Betts on 1 July 2010 (2 pages)
13 August 2010Director's details changed for Martin Peter Betts on 1 July 2010 (2 pages)
13 August 2010Director's details changed for Martin Peter Betts on 1 July 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 August 2009Return made up to 12/08/09; full list of members (4 pages)
19 August 2009Return made up to 12/08/09; full list of members (4 pages)
17 August 2009Director's change of particulars / martin betts / 01/08/2009 (1 page)
17 August 2009Director's change of particulars / martin betts / 01/08/2009 (1 page)
20 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
26 August 2008Return made up to 12/08/08; full list of members (4 pages)
26 August 2008Return made up to 12/08/08; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 August 2007Return made up to 12/08/07; full list of members (2 pages)
20 August 2007Return made up to 12/08/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
8 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
22 August 2006Particulars of mortgage/charge (4 pages)
22 August 2006Particulars of mortgage/charge (5 pages)
22 August 2006Particulars of mortgage/charge (4 pages)
22 August 2006Particulars of mortgage/charge (5 pages)
15 August 2006Director's particulars changed (1 page)
15 August 2006Return made up to 12/08/06; full list of members (2 pages)
15 August 2006Director's particulars changed (1 page)
15 August 2006Return made up to 12/08/06; full list of members (2 pages)
17 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
17 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
10 January 2006New director appointed (3 pages)
10 January 2006New director appointed (3 pages)
4 November 2005Return made up to 12/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 November 2005Return made up to 12/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
19 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
19 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
29 March 2005New director appointed (3 pages)
29 March 2005New director appointed (3 pages)
18 March 2005Director resigned (1 page)
18 March 2005New director appointed (3 pages)
18 March 2005Director resigned (1 page)
18 March 2005New director appointed (3 pages)
2 September 2004Return made up to 12/08/04; full list of members (7 pages)
2 September 2004Return made up to 12/08/04; full list of members (7 pages)
22 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
22 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
28 August 2003Return made up to 12/08/03; full list of members (7 pages)
28 August 2003Return made up to 12/08/03; full list of members (7 pages)
24 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
24 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
4 September 2002Return made up to 12/08/02; full list of members (7 pages)
4 September 2002Return made up to 12/08/02; full list of members (7 pages)
18 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
18 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
24 August 2001Return made up to 20/08/01; full list of members (6 pages)
24 August 2001Return made up to 20/08/01; full list of members (6 pages)
3 July 2001Accounts made up to 31 October 2000 (9 pages)
3 July 2001Accounts made up to 31 October 2000 (9 pages)
31 August 2000Return made up to 25/08/00; full list of members (6 pages)
31 August 2000Return made up to 25/08/00; full list of members (6 pages)
15 August 2000Accounts made up to 31 October 1999 (9 pages)
15 August 2000Accounts made up to 31 October 1999 (9 pages)
10 September 1999Return made up to 25/08/99; no change of members (6 pages)
10 September 1999Return made up to 25/08/99; no change of members (6 pages)
2 June 1999Accounts made up to 31 October 1998 (9 pages)
2 June 1999Accounts made up to 31 October 1998 (9 pages)
4 September 1998Return made up to 25/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
4 September 1998Return made up to 25/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
19 May 1998Accounts made up to 31 October 1997 (8 pages)
19 May 1998Accounts made up to 31 October 1997 (8 pages)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
1 September 1997Return made up to 25/08/97; no change of members (4 pages)
1 September 1997Return made up to 25/08/97; no change of members (4 pages)
17 June 1997Accounts made up to 31 October 1996 (10 pages)
17 June 1997Accounts made up to 31 October 1996 (10 pages)
11 September 1996Return made up to 25/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 1996Return made up to 25/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1996Accounts made up to 31 October 1995 (10 pages)
24 June 1996Accounts made up to 31 October 1995 (10 pages)
23 April 1996Registered office changed on 23/04/96 from: c/o wj calder sons & co 25 lower belgrave street london SW1W ols (1 page)
23 April 1996Registered office changed on 23/04/96 from: c/o wj calder sons & co 25 lower belgrave street london SW1W ols (1 page)
6 September 1995Return made up to 25/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 September 1995Return made up to 25/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 July 1995Accounts made up to 31 October 1994 (10 pages)
11 July 1995Accounts made up to 31 October 1994 (10 pages)
20 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 October 1978Incorporation (15 pages)
3 October 1978Incorporation (15 pages)