Company NameM.J. Stapleton & Son Limited
Company StatusActive
Company Number01642500
CategoryPrivate Limited Company
Incorporation Date10 June 1982(41 years, 11 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMrs Eileen Dorothy Stapleton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Brandesbury Square
Manor Road Repton Park
Woodford Green
Essex
IG8 8GU
Director NameMr Michael James Stapleton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address15 Brandesbury Square
Manor Road Repton Park
Woodford Green
Essex
IG8 8GU
Secretary NameMrs Eileen Dorothy Stapleton
NationalityBritish
StatusCurrent
Appointed23 October 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Brandesbury Square
Manor Road Repton Park
Woodford Green
Essex
IG8 8GU
Director NameJames Stapleton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2006(24 years, 3 months after company formation)
Appointment Duration17 years, 8 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address40 Forest Drive
Woodford Green
Essex
IG8 9NG
Director NameMr Tommy Michael Stapleton
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2013(30 years, 9 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 High Chase
Newhall
Harlow
CM17 9SA
Director NameMr Andrew Phelps
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(9 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 September 1996)
RoleFinancial Manager
Correspondence Address202 Gipsy Road
Welling
Kent
DA16 1JQ

Contact

Websitestapletonscaffolding.co.uk
Telephone020 85219209
Telephone regionLondon

Location

Registered AddressUnit 35 Forest Business Park
Argall Avenue
London
E10 7QP
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

31 at £1Mr Michael James Stapleton
31.00%
Ordinary
21 at £1Mrs Eileen Dorothy Stapleton
21.00%
Ordinary
19 at £1Sarah Emma Stapleton
19.00%
Ordinary
19 at £1Tommy Michael Stapleton
19.00%
Ordinary
10 at £1Mr James Stapleton
10.00%
Ordinary

Financials

Year2014
Net Worth£333,509
Cash£367,309
Current Liabilities£418,552

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 October 2023 (6 months, 2 weeks ago)
Next Return Due6 November 2024 (6 months from now)

Charges

26 September 2001Delivered on: 27 September 2001
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
3 May 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
27 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
22 April 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
2 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
13 October 2021Satisfaction of charge 1 in full (1 page)
17 March 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
2 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
30 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
4 January 2019Director's details changed for Mr Tommy Michael Stapleton on 26 December 2018 (2 pages)
30 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
1 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
19 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
13 June 2016Registered office address changed from 590 Green Lanes Palmers Green London N13 5RY to Unit 35 Forest Business Park Argall Avenue London E10 7QP on 13 June 2016 (1 page)
13 June 2016Registered office address changed from 590 Green Lanes Palmers Green London N13 5RY to Unit 35 Forest Business Park Argall Avenue London E10 7QP on 13 June 2016 (1 page)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 November 2015Director's details changed for Mr Tommy Michael Stapleton on 14 November 2015 (2 pages)
19 November 2015Director's details changed for Mr Tommy Michael Stapleton on 14 November 2015 (2 pages)
13 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(8 pages)
13 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(8 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 December 2014Director's details changed for Mr Tommy Michael Stapleton on 24 October 2014 (2 pages)
10 December 2014Director's details changed for Mr Tommy Michael Stapleton on 24 October 2014 (2 pages)
20 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(8 pages)
20 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(8 pages)
14 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(8 pages)
4 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(8 pages)
4 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 March 2013Director's details changed for Mr Tommy Michael Stapleton on 25 March 2013 (2 pages)
26 March 2013Director's details changed for Mr Tommy Michael Stapleton on 25 March 2013 (2 pages)
12 March 2013Appointment of Mr Tommy Michael Stapleton as a director (2 pages)
12 March 2013Appointment of Mr Tommy Michael Stapleton as a director (2 pages)
7 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (7 pages)
7 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (7 pages)
23 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 May 2012Registered office address changed from 407 Green Lanes Palmers Green London N13 4JD on 17 May 2012 (1 page)
17 May 2012Registered office address changed from 407 Green Lanes Palmers Green London N13 4JD on 17 May 2012 (1 page)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
10 May 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
10 May 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
6 April 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
6 April 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
16 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (7 pages)
16 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (7 pages)
29 October 2009Director's details changed for Mrs Eileen Dorothy Stapleton on 1 October 2009 (2 pages)
29 October 2009Director's details changed for James Stapleton on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Eileen Dorothy Stapleton on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Eileen Dorothy Stapleton on 1 October 2009 (2 pages)
29 October 2009Director's details changed for James Stapleton on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Michael James Stapleton on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Michael James Stapleton on 1 October 2009 (2 pages)
29 October 2009Director's details changed for James Stapleton on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Michael James Stapleton on 1 October 2009 (2 pages)
11 May 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
11 May 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
4 November 2008Return made up to 23/10/08; full list of members (5 pages)
4 November 2008Return made up to 23/10/08; full list of members (5 pages)
7 May 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
7 May 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
24 October 2007Return made up to 23/10/07; full list of members (3 pages)
24 October 2007Return made up to 23/10/07; full list of members (3 pages)
12 June 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
12 June 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
26 October 2006Return made up to 23/10/06; full list of members (3 pages)
26 October 2006Return made up to 23/10/06; full list of members (3 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
5 May 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
5 May 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
1 December 2005Return made up to 23/10/05; full list of members (8 pages)
1 December 2005Return made up to 23/10/05; full list of members (8 pages)
6 April 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
6 April 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
16 November 2004Return made up to 23/10/04; full list of members (8 pages)
16 November 2004Return made up to 23/10/04; full list of members (8 pages)
21 June 2004Full accounts made up to 30 September 2003 (9 pages)
21 June 2004Full accounts made up to 30 September 2003 (9 pages)
15 October 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 October 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 June 2003Full accounts made up to 30 September 2002 (9 pages)
26 June 2003Full accounts made up to 30 September 2002 (9 pages)
17 October 2002Return made up to 23/10/02; full list of members (7 pages)
17 October 2002Return made up to 23/10/02; full list of members (7 pages)
24 May 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
24 May 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
11 December 2001Return made up to 23/10/01; full list of members (6 pages)
11 December 2001Return made up to 23/10/01; full list of members (6 pages)
27 September 2001Particulars of mortgage/charge (7 pages)
27 September 2001Particulars of mortgage/charge (7 pages)
24 April 2001Full accounts made up to 30 September 2000 (8 pages)
24 April 2001Full accounts made up to 30 September 2000 (8 pages)
6 November 2000Return made up to 23/10/00; full list of members (6 pages)
6 November 2000Return made up to 23/10/00; full list of members (6 pages)
23 August 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
23 August 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
4 May 2000Full accounts made up to 30 June 1999 (9 pages)
4 May 2000Full accounts made up to 30 June 1999 (9 pages)
22 December 1999Return made up to 23/10/99; full list of members (6 pages)
22 December 1999Return made up to 23/10/99; full list of members (6 pages)
1 May 1999Full accounts made up to 30 June 1998 (9 pages)
1 May 1999Full accounts made up to 30 June 1998 (9 pages)
25 November 1998Return made up to 23/10/98; no change of members (4 pages)
25 November 1998Return made up to 23/10/98; no change of members (4 pages)
21 April 1998Full accounts made up to 30 June 1997 (9 pages)
21 April 1998Full accounts made up to 30 June 1997 (9 pages)
8 December 1997Return made up to 23/10/97; no change of members (4 pages)
8 December 1997Return made up to 23/10/97; no change of members (4 pages)
4 April 1997Full accounts made up to 30 June 1996 (9 pages)
4 April 1997Full accounts made up to 30 June 1996 (9 pages)
9 December 1996Return made up to 23/10/96; full list of members (6 pages)
9 December 1996Director resigned (1 page)
9 December 1996Return made up to 23/10/96; full list of members (6 pages)
9 December 1996Director resigned (1 page)
25 April 1996Full accounts made up to 30 June 1995 (9 pages)
25 April 1996Full accounts made up to 30 June 1995 (9 pages)
24 November 1995Return made up to 23/10/95; no change of members (4 pages)
24 November 1995Return made up to 23/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
28 November 1994Return made up to 23/10/94; no change of members (4 pages)
4 March 1994Full accounts made up to 30 June 1993 (9 pages)
22 November 1993Return made up to 23/10/93; full list of members (5 pages)
10 March 1993Full accounts made up to 30 June 1992 (9 pages)
14 December 1992Return made up to 23/10/92; no change of members (4 pages)
12 May 1992Full accounts made up to 30 June 1991 (9 pages)
11 November 1991Return made up to 23/10/91; no change of members (6 pages)
26 April 1991Full accounts made up to 30 June 1990 (9 pages)
28 March 1991New director appointed (2 pages)
17 February 1991Return made up to 26/11/90; full list of members (4 pages)
27 March 1990Full accounts made up to 30 June 1989 (12 pages)
20 March 1990Return made up to 23/10/89; full list of members (4 pages)
1 June 1989Return made up to 29/07/88; full list of members (4 pages)
1 June 1989Full accounts made up to 30 June 1988 (7 pages)
26 April 1988Full accounts made up to 30 June 1987 (10 pages)
9 October 1987Return made up to 06/06/87; full list of members (4 pages)
29 November 1986Full accounts made up to 30 June 1986 (12 pages)